Entity Name: | MIAMI F&B CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI F&B CONSULTING 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2023 (2 years ago) |
Document Number: | L13000017154 |
FEI/EIN Number |
46-1530610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14350 NW 56 TH COURT, SUITE 116, Miami, FL, 33054, US |
Mail Address: | 14350 NW 56th Court, Unit 116, Miami, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELIN PIERRE | Managing Member | 14350 NW 56th Court, Miami, FL, 33054 |
GELIN PIERRE | Agent | 14350 NW 56th Court, Miami, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000105149 | FROM MIAMI WITH LOVE | EXPIRED | 2013-10-24 | 2018-12-31 | - | 1942 N.E. 119TH ROAD, NORTH MIAMI, FL, 33181 |
G13000105135 | ROYAL FORK CATERING & DESIGN | EXPIRED | 2013-10-24 | 2018-12-31 | - | 1942 N.E. 119TH ROAD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-23 | 14350 NW 56 TH COURT, SUITE 116, Miami, FL 33054 | - |
REINSTATEMENT | 2023-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | GELIN, PIERRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 14350 NW 56th Court, Unit 116, Miami, FL 33054 | - |
REINSTATEMENT | 2020-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 14350 NW 56 TH COURT, SUITE 116, Miami, FL 33054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-08-23 |
REINSTATEMENT | 2020-03-31 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-07-03 |
Florida Limited Liability | 2013-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3411847302 | 2020-04-29 | 0455 | PPP | 14350 NW 56TH CT STE 116, OPA LOCKA, FL, 33054-2354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4515328610 | 2021-03-18 | 0455 | PPS | 14350 NW 56th Ct N/A, Opa Locka, FL, 33054-2353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State