Search icon

850 COMMERCE RESTAURANT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 850 COMMERCE RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2012 (13 years ago)
Document Number: L12000146649
FEI/EIN Number 61-1697983
Address: 8747 International Drive, Orlando, FL, 32819-9360, US
Mail Address: 8747 International Drive, Orlando, FL, 32819-9360, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krouham Daniel M Manager 8747 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Lomeli Gerardo Manager 8747 International Drive, Orlando, FL, 328199360
Watts-FitzGerald Abigail C Agent Watts-FitzGerald Law PLLC, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117700 FRENCH 27 EXPIRED 2015-11-19 2020-12-31 - 850 COMMERCE STREET, MIAMI BEACH, FL, 33139
G14000087679 PORFIRIO'S X+COCINA MEXICANA NON-CLICHE EXPIRED 2014-08-26 2019-12-31 - 864 COMMERCE ST., MIAMI BEACH, FL, 33139
G14000052384 PORFIRIO'S RESTAURANT EXPIRED 2014-05-30 2019-12-31 - 850 COMMERCE STREET, MIAMI, FL, 33139
G12000116069 PORFIRIOS RESTAURANT EXPIRED 2012-12-04 2017-12-31 - 1000 5TH STREET, SUITE 1311, MIAMI BEACH, FL, 33138
G12000116070 PORFIRIOS RESTAURANT EXPIRED 2012-12-04 2017-12-31 - 1000 5TH STREET, SUITE 1311, MIAMI BEACH, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 Watts-FitzGerald Law PLLC, 2800 Ponce de Leon Boulevard, Suite 1400, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 8747 International Drive, Suite 103, Orlando, FL 32819-9360 -
CHANGE OF MAILING ADDRESS 2018-03-15 8747 International Drive, Suite 103, Orlando, FL 32819-9360 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Watts-FitzGerald, Abigail C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000603948 TERMINATED 1000000721485 DADE 2016-08-31 2036-09-09 $ 20,801.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State