Search icon

EBLB LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ZANGHETTIN SHEILA Owner 683 NE 193RD ST, MIAMI, FL, 33179
MULTI-BUSINESS CENTER, CORP. Agent -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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