Search icon

THE MIAMI DOUGHNUT & COFFEE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE MIAMI DOUGHNUT & COFFEE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MIAMI DOUGHNUT & COFFEE COMPANY, 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000153599
FEI/EIN Number APPLIED FOR

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

Address: 1555 SW 8th st, Miami, FL, 33135, US
Mail Address: 1555 sw 8th st, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JORGE E Manager 1251 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146
RIOS KRISTA M Agent 1251 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071450 3DOUGH5 EXPIRED 2019-06-26 2024-12-31 - 1555 S.W. 8TH STREET, MIAMI, FL, 33135
G14000108045 VELVET CREME EXPIRED 2014-10-25 2019-12-31 - 610 SW 34TH ST, SUITE 301, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1555 SW 8th st, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-04-29 1555 SW 8th st, Miami, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
CORLCDSMEM 2019-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-06-09
Florida Limited Liability 2014-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State