Entity Name: | 800 MIAMI CENTRAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
800 MIAMI CENTRAL, 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: | 29 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000244490 |
FEI/EIN Number |
82-3542202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 NW 1st Avenue, Miami, FL, 33136, US |
Mail Address: | 33 W ONTARIO ST, CHICAGO, IL, 60654, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gorden Ginger L | Manager | 33 W ONTARIO ST #56B, CHICAGO, IL, 60654 |
King Sylvester Jr. | Manager | 4765 Volunteer Rd, Daviem, FL, 33330 |
Gorden Ginger | Agent | 2956 NE 199th St, Aventura, FL, 33180 |
FORTY THREE ENTERPRISE, LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118079 | 800 WOODFIRED KITCHEN | EXPIRED | 2019-11-01 | 2024-12-31 | - | 33 W. ONTARIO STREET, SUITE 56AB, CHICAGO, IL, 60654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 2956 NE 199th St, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-02 | 550 NW 1st Avenue, Suite 200, Miami, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2018-12-13 | 550 NW 1st Avenue, Suite 200, Miami, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | Gorden, Ginger | - |
REINSTATEMENT | 2018-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-02-14 |
REINSTATEMENT | 2018-12-03 |
Florida Limited Liability | 2017-11-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State