Search icon

EAT NYC LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EAT NYC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAT NYC 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000052703
FEI/EIN Number 46-2505407

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

Address: 1 UNIVERITY PL, NEW YORK, NY, 10003, US
Mail Address: 1 UNIVERITY PL, NEW YORK, NY, 10003, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EAT NYC LLC, NEW YORK 4412019 NEW YORK

Key Officers & Management

Name Role Address
GOLDBERG MICHAEL Managing Member 1 North Ocean Blvd.,, Boca Raton, FL, 33432
GOLDBERG MICHAEL Agent 1 North Ocean Blvd.,, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-05 1 UNIVERITY PL, APT 12E, NEW YORK, NY 10003 -
CHANGE OF MAILING ADDRESS 2016-07-05 1 UNIVERITY PL, APT 12E, NEW YORK, NY 10003 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 1 North Ocean Blvd.,, Apt. #403, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-01-11 GOLDBERG, MICHAEL -
REINSTATEMENT 2016-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-01-11
Florida Limited Liability 2013-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State