Search icon

800 MIAMI CENTRAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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