Search icon

MIGUELKITCHENS, LLC. - Florida Company Profile

Company Details

Entity Name: MIGUELKITCHENS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGUELKITCHENS, 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000224391
FEI/EIN Number 38-4021673

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

Address: 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
Mail Address: 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIONES TORRES MIGUEL A Manager 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
BRIONES TORRES MIGUEL A Agent 2103 OPA LOCKA BLVD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
REINSTATEMENT 2020-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-05-08 2103 OPA LOCKA BLVD, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 BRIONES TORRES, MIGUEL A -
REINSTATEMENT 2018-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-05-08
REINSTATEMENT 2018-03-27
DEBIT MEMO# 026580-G 2018-03-22
ANNUAL REPORT [CANCELLED] 2017-03-06
Florida Limited Liability 2016-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State