Search icon

LA CARIBENA LATIN CUISINE LLC - Florida Company Profile

Company Details

Entity Name: LA CARIBENA LATIN CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CARIBENA LATIN CUISINE 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 01 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L17000182159
FEI/EIN Number 82-2608547

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

Address: 5530 NW LIGON CIR, PORT ST. LUCIE, FL, 34983, US
Mail Address: 219 SW STATLER AVE, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANDRES Authorized Member 5530 NW LIGON CIR, PORT ST. LUCIE, FL, 34983
GONZALEZ SORAYA W Authorized Member 5530 NW LIGON CIR, PORT ST. LUCIE, FL, 34983
HERRERA ANDRES Agent 219 SW STATLER AVE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 5530 NW LIGON CIR, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2021-07-23 HERRERA, ANDRES -
LC AMENDMENT 2021-07-23 - -
CHANGE OF MAILING ADDRESS 2020-08-18 5530 NW LIGON CIR, PORT ST. LUCIE, FL 34983 -
LC AMENDMENT 2020-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 219 SW STATLER AVE, PORT ST. LUCIE, FL 34984 -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-01
LC Amendment 2021-07-23
ANNUAL REPORT 2021-01-28
LC Amendment 2020-08-18
REINSTATEMENT 2020-02-03
Florida Limited Liability 2017-08-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State