Entity Name: | SOUTH BEACH RESTAURANT MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH BEACH RESTAURANT MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000119166 |
FEI/EIN Number |
46-1399068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Mail Address: | 1111 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENUA MARGARET ANNE | Manager | 1111 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
TERMINELLO LOUIS J | Agent | GREENSPOON MARDER LAW, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000044254 | SERAFINA DREAM SOUTH BEACH | EXPIRED | 2013-05-08 | 2018-12-31 | - | 1111 COLLINS AVE., MIAMI BEACH, FL, 33139 |
G12000114360 | SERAFINA DREAM SOUTH BEACH | EXPIRED | 2012-11-29 | 2017-12-31 | - | 1111 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-24 | TERMINELLO, LOUIS J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-24 | GREENSPOON MARDER LAW, 600 BRICKELL AVE, STE 3600, MIAMI, FL 33131 | - |
LC AMENDMENT | 2012-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State