Entity Name: | MADERO RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADERO 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. |
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 Dec 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000184427 |
FEI/EIN Number |
47-2446742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10841 SW 57th PL, Davie, FL, 33328, US |
Mail Address: | 10841 SW 57th PL, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINANCIAL SOLUTIONS MSC, CORP. | Agent | - |
DURSKI Laysa D | Manager | 10841 SW 57th PL, Davie, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000116265 | MADERO STEAK HOUSE THE BEST BURGER IN THE WORLD | EXPIRED | 2015-11-16 | 2020-12-31 | - | 1412 OCEAN DR, MIAMI BEACH, FL, 33139 |
G14000123386 | MADERO | EXPIRED | 2014-12-09 | 2019-12-31 | - | 7105 SW 8 ST STE 306, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 10841 SW 57th PL, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 10841 SW 57th PL, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 848 Brickell Avenue, Suite 620, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | Financial Solutions MSC Corp | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000329524 | ACTIVE | 17-401-D5-OPA | LEON COUNTY | 2023-06-13 | 2028-07-17 | $7,129.52 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J19000378883 | ACTIVE | 1000000827292 | DADE | 2019-05-20 | 2039-05-29 | $ 49,014.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000601684 | TERMINATED | 1000000760153 | MIAMI-DADE | 2017-10-20 | 2037-10-25 | $ 1,026.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-14 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-09 |
Florida Limited Liability | 2014-12-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State