Search icon

REST - FRANKFORT - 475 VERSAILLES RD. LLC - Florida Company Profile

Company Details

Entity Name: REST - FRANKFORT - 475 VERSAILLES RD. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REST - FRANKFORT - 475 VERSAILLES RD. 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: 19 Feb 2018 (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: L18000043743
FEI/EIN Number 82-4493762

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

Address: 10521 NW 81st ST, DORAL, FL, 33178, US
Mail Address: 10521 NW 81st ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SJT RESTAURANT OPS 1308, LLC Authorized Member -
GV RESTAURANT OPS 001 LLC Authorized Member -
GALVAR BUSINESS SOLUTIONS LLC Agent -
MEDICI DIANORA Manager 1600 NW 1ST AVE, MIAMI, FL, 33129
Cocco Tucci Laura Manager 10521 NW 81st ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 10521 NW 81st ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-27 10521 NW 81st ST, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2828 CORAL WAY, STE 106, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Galvar Business Solutions LLC -
LC AMENDMENT 2018-08-16 - -
LC AMENDMENT 2018-03-05 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-05
LC Amendment 2018-08-16
LC Amendment 2018-03-05
Florida Limited Liability 2018-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State