Search icon

COLUMBUS RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: COLUMBUS RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLUMBUS RESTAURANT 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: 09 Nov 2012 (12 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L12000142528
FEI/EIN Number 99-0382532

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

Address: 736 Ocean Drive, MIAMI BEACH, FL, 33139, US
Mail Address: 736 OCEAN DR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDUCIAL JADE, INC. Agent -
DIAZ GILBERT Managing Member 736 Ocean Drive, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007829 OLIVER'S BEACH EXPIRED 2019-01-15 2024-12-31 - 736 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G18000042846 THE RESTAURANT EXPIRED 2018-04-03 2023-12-31 - 736 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G13000009704 COLUMBUS RESTAURANT EXPIRED 2013-01-28 2018-12-31 - 701 BRICKELL AVENUE, SUITE 1650, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 FIDUCIAL JADE INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 990 BISCAYNE BVLD, OFFICE 701, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 736 Ocean Drive, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-03-04 736 Ocean Drive, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023634 TERMINATED 1000000872541 DADE 2021-01-12 2041-01-20 $ 56,026.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
REINSTATEMENT 2020-10-12
AMENDED ANNUAL REPORT 2019-07-22
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State