Search icon

MIKA'S RESTAURANT, LLC. - Florida Company Profile

Company Details

Entity Name: MIKA'S RESTAURANT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKA'S RESTAURANT, 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: 25 Jul 2014 (11 years ago)
Date of dissolution: 08 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L14000117867
FEI/EIN Number 47-0902841

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

Address: 2426 NE 2ND AVE., MIAMI, FL, 33137, US
Mail Address: 2426 NE 2ND AVE., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARLAVECHIO JOHN P Authorized Member 1341 15TH STREET, MIAMI, FL, 33139
Stratton Douglas DESQ. Agent 407 Lincoln Road, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025731 JACK'S MIAMI EXPIRED 2016-03-10 2021-12-31 - 2426 NE 2ND AVE, MIAMI, FL, 33137
G15000099249 2426 EXPIRED 2015-09-28 2020-12-31 - 162 NE 25 TH ST. APT #306, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-08 - -
LC DISSOCIATION MEM 2018-06-21 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 Stratton, Douglas D, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 407 Lincoln Road, Suite 2A, Miami Beach, FL 33139 -
LC AMENDMENT 2018-01-11 - -
LC AMENDMENT 2016-02-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-08
CORLCDSMEM 2018-06-21
ANNUAL REPORT 2018-03-01
LC Amendment 2018-01-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-08-11
LC Amendment 2016-02-16
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State