Entity Name: | RESTAURANT DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RESTAURANT DEVELOPMENT 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: |
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: | 18 Mar 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | L15000049277 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 191 Giralda Ave, Coral Gables, FL, 33134, US |
Mail Address: | 191 Giralda Ave, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLAN CESAR A | Manager | 18164 SW 154 AVENUE, MIAMI, FL, 33187 |
PEREZ OTTO | Manager | 7500 SW 38 STREET, MIAMI, FL, 33155 |
Fernandez Jr. Angel | Manager | 814 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Golder Josh | Manager | 102 24TH STREET, Miami Beach, FL, 33139 |
BAUER GUTIERREZ & BORBON, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 191 Giralda Ave, PH Suite, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 191 Giralda Ave, PH Suite, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | Bauer Gutierrez & Borbon PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 814 Ponce de Leon Blvd, Suite 210, Coral Gables, FL 33134 | - |
LC AMENDMENT | 2016-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-06 |
LC Amendment | 2016-06-06 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State