Search icon

SOUTHBOUND PIG LLC - Florida Company Profile

Company Details

Entity Name: SOUTHBOUND PIG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHBOUND PIG 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L14000054862
FEI/EIN Number 46-5255479

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

Address: 50 NW 24th Street, Miami, FL, 33127, US
Mail Address: 1330 W 29th Street, Miami BEACH, FL, 33140, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER-WALSH CANDACE Authorized Member 1330 W. 29TH STREET, MIAMI BEACH, FL, 33140
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122573 IN THE KITCHEN MIAMI EXPIRED 2019-11-15 2024-12-31 - 50 NW 24TH STREET STE 113, MIAMI, FL, 33127
G17000006024 IN THE KITCHEN WITH NORMAN VAN AKEN EXPIRED 2017-01-17 2022-12-31 - 1330 W 29TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
CHANGE OF MAILING ADDRESS 2023-08-10 50 NW 24th Street, Suite 113, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 50 NW 24th Street, Suite 113, Miami, FL 33127 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State