Entity Name: | EBLB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EBLB 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: | 23 Nov 2016 (8 years ago) |
Date of dissolution: | 19 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | L16000214622 |
FEI/EIN Number |
81-4544525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 COLLINS AVE, MIAMI BEACH, AL, 33141, US |
Mail Address: | 683 NE 193RD ST, MIAMI, FL, 33179, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANGHETTIN SHEILA | Owner | 683 NE 193RD ST, MIAMI, FL, 33179 |
MULTI-BUSINESS CENTER, CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000037121 | KENKO ASIAN EATERY | EXPIRED | 2018-03-20 | 2023-12-31 | - | 7100 COLLINS AVE, MIAMI BEACH, FL, 33141 |
G17000030894 | TACO 71 MEXICAN EATERY | EXPIRED | 2017-03-23 | 2022-12-31 | - | 7100 COLLINS AVE, MIAMI BEACH, FL, 33141 |
G17000024231 | TACO 71 | EXPIRED | 2017-03-07 | 2022-12-31 | - | 7100 COLLINS AVE, MIAMI BEACH, FL, 33141 |
G16000134772 | E.B.L.B. ASIAN EATERY | EXPIRED | 2016-12-14 | 2021-12-31 | - | 7100 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 | - | - |
REINSTATEMENT | 2024-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 7100 COLLINS AVE, MIAMI BEACH, AL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 7336 W 20th Ave, Tax Center USA, 1st floor, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-13 | MULTI-BUSINESS CENTER, CORP. | - |
LC AMENDMENT | 2017-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 7100 COLLINS AVE, MIAMI BEACH, AL 33141 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000022495 | ACTIVE | 1000000871642 | DADE | 2021-01-04 | 2031-01-20 | $ 1,588.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000022503 | TERMINATED | 1000000871643 | DADE | 2021-01-04 | 2041-01-20 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-19 |
REINSTATEMENT | 2024-01-09 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-05-15 |
AMENDED ANNUAL REPORT | 2018-05-14 |
AMENDED ANNUAL REPORT | 2018-05-13 |
ANNUAL REPORT | 2018-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State