Search icon

GIRAFFAS FT. LAUDERDALE, LLC - Florida Company Profile

Company Details

Entity Name: GIRAFFAS FT. LAUDERDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIRAFFAS FT. LAUDERDALE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000141898
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1444 BISCAYNE BLVD. SUITE 216, MIAMI, FL, 33132, US
Mail Address: 1444 BISCAYNE BLVD. SUITE 216, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATS RENE Chief Executive Officer 1444 BISCAYNE BLVD. SUITE 216, MIAMI, FL, 33132
GIRAINVEST USA, LLC Managing Member -
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052308 GIRAFFAS BRAZILIAN KITCHEN & GRILL EXPIRED 2014-05-30 2019-12-31 - 1444 BISCAYNE BLVD SUITE 216, MIAMI, FL, 33132
G13000078268 GIRAFFAS BRAZILIAN STEAKS & BURGERS EXPIRED 2013-08-06 2018-12-31 - 1444 BISCAYNE BLVD, SUITE 216, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2015-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 1444 BISCAYNE BLVD. SUITE 216, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-01-05 1444 BISCAYNE BLVD. SUITE 216, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2015-01-05 BUSINESS FILINGS INCORPORATED -
LC STMNT OF RA/RO CHG 2015-01-05 - -
LC AMENDMENT 2014-12-16 - -
LC AMENDMENT 2014-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770475 TERMINATED 1000000686485 BROWARD 2015-07-13 2035-07-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-15
LC Amendment 2015-03-06
ANNUAL REPORT 2015-02-23
CORLCRACHG 2015-01-05
LC Amendment 2014-12-16
LC Amendment 2014-07-07
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-05
Florida Limited Liability 2012-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State