Entity Name: | CITY SLICKERS SUBS & SALADS BRICKELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CITY SLICKERS SUBS & SALADS BRICKELL, 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: |
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: | 01 May 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000064428 |
FEI/EIN Number |
46-3868083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 552 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160 |
Mail Address: | 552 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGER GLENN | Manager | 552 NORTH ISLAND DRIVE, GOLDEN BEACH, FL, 33160 |
Singer Glenn | Agent | 552 Island Drive, Golden Beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000001703 | CITY SLICKERS SUBS & SALADS | EXPIRED | 2014-01-06 | 2019-12-31 | - | 40 SW 12 STREET, MIAMI, FL, 33130 |
G14000000909 | CITY SLICKERS SUBS & SALADS BRICKELL | EXPIRED | 2014-01-03 | 2019-12-31 | - | CITY SLICKERS SUBS & SALADS BRICKELL, 40 SW 12 STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Singer, Glenn | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 552 Island Drive, Golden Beach, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State