Search icon

MIGNONETTE 2 REVENGE OF THE OYSTER, LLC - Florida Company Profile

Company Details

Entity Name: MIGNONETTE 2 REVENGE OF THE OYSTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIGNONETTE 2 REVENGE OF THE OYSTER, 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L15000197517
FEI/EIN Number 81-1170249

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

Address: 13951 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181
Mail Address: 1162 98 street, bay harbor islands, FL 33154
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NRAI SERVICES, INC. Agent
UPTOWN OYSTER, LLC Manager
WE ARE BIG HOSPITALITY, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120520 MIGNONETTE UPTOWN EXPIRED 2016-11-07 2021-12-31 - 11510 NORTH BAYSHORE DRIVE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-21 13951 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT 2016-11-14 - -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 NRAI SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2017-02-21
LC Amendment 2016-11-14
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-11-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State