Search icon

MNS RESTAURANT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MNS RESTAURANT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNS RESTAURANT HOLDINGS, 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: 13 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000091871
FEI/EIN Number 81-2966116

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

Address: 1300 S Miami Ave, Unit 3810, Miami, FL, 33130, US
Mail Address: 1300 S Miami Ave, Unit 3810, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPONAUGLE MICHAEL Managing Member 1300 S Miami Ave, Miami, FL, 33130
SPONAUGLE MICHAEL Agent 1300 S Miami Ave, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1300 S Miami Ave, Unit 3810, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-02-18 1300 S Miami Ave, Unit 3810, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-18 1300 S Miami Ave, Unit 3810, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 SPONAUGLE, MICHAEL -

Documents

Name Date
REINSTATEMENT 2023-02-18
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-01-12
REINSTATEMENT 2018-03-13
LC Amendment 2016-10-17
LC Amendment 2016-07-26
Florida Limited Liability 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State