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. |
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 |
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 |
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 |
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 | - | - |
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