Entity Name: | 850 COMMERCE RESTAURANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Nov 2012 (12 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 |
Name | Role | Address |
---|---|---|
Watts-FitzGerald Abigail C | Agent | Watts-FitzGerald Law PLLC, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Lomeli Gerardo | Manager | 8747 International Drive, Orlando, FL, 328199360 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000117700 | FRENCH 27 | EXPIRED | 2015-11-19 | 2020-12-31 | No data | 850 COMMERCE STREET, MIAMI BEACH, FL, 33139 |
G14000087679 | PORFIRIO'S X+COCINA MEXICANA NON-CLICHE | EXPIRED | 2014-08-26 | 2019-12-31 | No data | 864 COMMERCE ST., MIAMI BEACH, FL, 33139 |
G14000052384 | PORFIRIO'S RESTAURANT | EXPIRED | 2014-05-30 | 2019-12-31 | No data | 850 COMMERCE STREET, MIAMI, FL, 33139 |
G12000116069 | PORFIRIOS RESTAURANT | EXPIRED | 2012-12-04 | 2017-12-31 | No data | 1000 5TH STREET, SUITE 1311, MIAMI BEACH, FL, 33138 |
G12000116070 | PORFIRIOS RESTAURANT | EXPIRED | 2012-12-04 | 2017-12-31 | No data | 1000 5TH STREET, SUITE 1311, MIAMI BEACH, FL, 33138 |
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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 8747 International Drive, Suite 103, Orlando, FL 32819-9360 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 8747 International Drive, Suite 103, Orlando, FL 32819-9360 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Watts-FitzGerald, Abigail C. | No data |
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 |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State