Entity Name: | AHE RESTAURANT MANAGEMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AHE RESTAURANT MANAGEMENT GROUP 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: | 02 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000000705 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 nw 47 ave, Miami, FL, 33126, US |
Mail Address: | 301 nw 47 ave, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE HUELBES ANNA C | Manager | 301 nw 47 ave, Miami, FL, 33126 |
DE HUELBES ANNA C | Agent | 301 nw 47 ave, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000022544 | BEACHSIDE-CAFE | EXPIRED | 2014-03-04 | 2019-12-31 | - | PO BOX 2163, HALLANDALE, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-04 | 301 nw 47 ave, 15, Miami, FL 33126 | - |
REINSTATEMENT | 2021-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-04 | 301 nw 47 ave, 15, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-11-04 | 301 nw 47 ave, 15, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-04 | DE HUELBES , ANNA CARIDAD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000796908 | TERMINATED | 1000000728693 | MIAMI-DADE | 2016-12-07 | 2036-12-16 | $ 2,645.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-04 |
REINSTATEMENT | 2017-11-09 |
REINSTATEMENT | 2016-11-10 |
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-01-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State