Search icon

AHE RESTAURANT MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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