Search icon

AUSTRAL FOOD & BEVERAGES LLC - Florida Company Profile

Company Details

Entity Name: AUSTRAL FOOD & BEVERAGES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUSTRAL FOOD & BEVERAGES 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: 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: 14 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L13000115126
FEI/EIN Number 80-0946185

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

Address: 6565 COLLINS AVE, MIAMI BEACH, FL, 33141, US
Mail Address: 11402 NW 41TH STREET, SUITE 211 # 586, DORAL, FL, 33178
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSCANO DAMIAN LUIS Manager 11402 NW 41TH STREET SUITE 211 # 586, DORAL, FL, 33178
TOSCANO DAMIAN LUIS Agent 11402 NW 41TH STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118863 1977 FLY & GRILL ACTIVE 2023-09-25 2028-12-31 - 6565 COLLINS AV, MIAMI BEACH, FL, 33141
G19000127316 1977 ARGENTINIAN GRILL EXPIRED 2019-12-02 2024-12-31 - 11402 NW 41ST STREET SUITE 211 # 586, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 6565 COLLINS AVE, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 TOSCANO, DAMIAN LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State