Search icon

MIAMI'S ISLAND GRILL LLC - Florida Company Profile

Company Details

Entity Name: MIAMI'S ISLAND GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI'S ISLAND GRILL 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 Mar 2018 (7 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L18000080927
FEI/EIN Number 82-4986053

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

Address: 6125 SW 63RD STREET, SOUTH MIAMI, FL, 33143-2262, US
Mail Address: 6125 SW 63RD STREET, SOUTH MIAMI, FL, 33143-2262, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPERS DEMETRIUS L Chief Executive Officer 6125 SW 63RD STREET, SOUTH MIAMI, FL, 331432262
CAPERS LATILA N Manager 6125 SW 63rd Street, MIAMI, FL, 33143
CAPERS DEMETRIUS L Agent 6125 SW 63RD STREET, SOUTH MIAMI, FL, 331432262

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000036556. CONVERSION NUMBER 900000239769
REINSTATEMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 6125 SW 63RD STREET, APT #4, SOUTH MIAMI, FL 33143-2262 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 6125 SW 63RD STREET, APT #4, SOUTH MIAMI, FL 33143-2262 -
CHANGE OF MAILING ADDRESS 2019-12-09 6125 SW 63RD STREET, APT #4, SOUTH MIAMI, FL 33143-2262 -
REGISTERED AGENT NAME CHANGED 2019-12-09 CAPERS, DEMETRIUS L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-12-09
Florida Limited Liability 2018-03-29

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5595
Current Approval Amount:
5595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5646.44

Date of last update: 02 May 2025

Sources: Florida Department of State