Search icon

CANTINA GRILL FRANCHISOR LLC - Florida Company Profile

Company Details

Entity Name: CANTINA GRILL FRANCHISOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTINA GRILL FRANCHISOR 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: 25 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L14000067637
FEI/EIN Number 47-0964895

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

Mail Address: 13100 SW 134 ST, MIAMI, FL, 33186, US
Address: 13100 SW 134 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ROSEMARY Authorized Member 10091 SW 143 PL, MIAMI, FL, 33186
MILIAN JORGE Authorized Member 10091 SW 143 PL, MIAMI, FL, 33186
PEREZ VICTOR Authorized Member 10091 SW 143 PL, MIAMI, FL, 33186
DIAZ ROSEMARY Agent 10091 SW 143 PL, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098655 XOCHIMEX CANTINA GRILL EXPIRED 2015-09-24 2020-12-31 - 13100 SW 134 STREET UNIT *, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 DIAZ, ROSEMARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 13100 SW 134 St, 8, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-30 13100 SW 134 St, 8, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State