Search icon

850 COMMERCE RESTAURANT, LLC

Company Details

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

Agent

Name Role Address
Watts-FitzGerald Abigail C Agent Watts-FitzGerald Law PLLC, Coral Gables, FL, 33134

Manager

Name Role Address
Lomeli Gerardo Manager 8747 International Drive, Orlando, FL, 328199360

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 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

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 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

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 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