Search icon

445 ESPANOLA, LLC - Florida Company Profile

Company Details

Entity Name: 445 ESPANOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

445 ESPANOLA, 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: 07 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000230799
FEI/EIN Number 82-3572685

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

Address: 445 Espanola Way, Miami Beach, FL, 33139, US
Mail Address: 445 Espanola Way, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAAL WAEL Manager 445 ESPANOLA WAY, MIAMI BEACH, FL, 33139
COIANA EMMANUELA Authorized Member 445 ESPANOLA WAY, MIAMI BEACH, FL, 33139
chaal wael Agent 445 Espanola Way, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119999 LIMON Y SAL EXPIRED 2019-11-07 2024-12-31 - 445 ESPANOLA WAY, MIAMI BEACH, FL, 33139
G18000028864 SPRING BURGER, ORGANIC BURGER AND BEER BAR EXPIRED 2018-02-28 2023-12-31 - 445 ESPANOLA WAY, MIAMI BEACH, FL, 33139
G18000028424 BURGER YARD, ORGANIC BURGER AND BEER BAR EXPIRED 2018-02-27 2023-12-31 - 445 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-24 chaal, wael -
CHANGE OF MAILING ADDRESS 2018-02-26 445 Espanola Way, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 445 Espanola Way, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 445 Espanola Way, Miami Beach, FL 33139 -

Documents

Name Date
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-09-30
LC Amendment 2019-09-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State