Search icon

MIGUELO'S CAFE & BAR LLC - Florida Company Profile

Company Details

Entity Name: MIGUELO'S CAFE & BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGUELO'S CAFE & BAR 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: 02 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: L15000168366
FEI/EIN Number 47-5222541

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

Address: 219 BROADWAY, KISSIMMEE, FL, 34741, US
Mail Address: 219 BROADWAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLON MYRNA L Authorized Manager 219 BROADWAY, KISSIMMEE, FL, 34741
ROLON MYRNA L Agent 219 BROADWAY, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123220 MIGUELO'S ULTRA LOUNGE ACTIVE 2023-10-04 2028-12-31 - 219 BROADWAY AVE, KISSIMMEE, FL, 34741
G17000065083 MIGUELO'S ULTRA LOUNGE EXPIRED 2017-06-13 2022-12-31 - 219 BROADWAY AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 219 BROADWAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2024-07-09 219 BROADWAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2024-07-09 ROLON, MYRNA L -
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 219 BROADWAY, KISSIMMEE, FL 34741 -
LC AMENDMENT 2015-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000480358 ACTIVE 1000001001381 OSCEOLA 2024-07-03 2044-07-31 $ 63,801.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000480366 ACTIVE 1000001001383 OSCEOLA 2024-07-03 2044-07-31 $ 31,928.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-11-05
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State