Search icon

THE LOBSTAR USA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LOBSTAR USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L18000218113
FEI/EIN Number 83-1891399
Address: 2715 E Atlantic Blvd, Pompano Beach, FL, 33064, US
Mail Address: 2715 E Atlantic Blvd, Pompano Beach, FL, 33064, US
ZIP code: 33064
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIJAS ROLANDO Manager 2715 E Atlantic Blvd, Pompano Beach, FL, 33064
SEIJAS OTTO J Manager 2715 E Atlantic Blvd, Pompano Beach, FL, 33064
GRUPO LOBSTAR RESTAURANTE, SL Authorized Person CALLE DE VELAZQUEZ 46 3ERO DRCHA, MADRID, OC, 28001
VALIRO SERVICIOS EMPRESARIALES , SL Auth ALT DE GIRONELLA, N2, 3 1, BARCELONA, OC, 08017
ZULOAGA NUNEZ GUILLERMO A Auth Calle de Espalter, 2, 5 dcha, Madrid, OC
MOLOWNY LOPEZ FRANCISCO Auth CALLE ZURBANO 34, 3 PLANTA, MADRID, OC, 28010
SEIJAS Rolando Agent 2715 E Atlantic Blvd, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081800 CAPTAIN LOBSTAR ACTIVE 2020-07-13 2025-12-31 - 911 CYPRESS GROVE DR, POMPANO BEACH, FL, 33069
G18000102273 THE LOBSTAR EXPIRED 2018-09-17 2023-12-31 - 701 BRICKELL AVE, SUITE 850, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2715 E Atlantic Blvd, Unit 8, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 2715 E Atlantic Blvd, Unit 8, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-04-30 2715 E Atlantic Blvd, Unit 8, Pompano Beach, FL 33064 -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 SEIJAS, Rolando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000486157 ACTIVE 1000001004598 BROWARD 2024-07-24 2044-07-31 $ 6,393.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000486165 ACTIVE 1000001004600 BROWARD 2024-07-24 2034-07-31 $ 371.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000309789 ACTIVE 1000000993341 BROWARD 2024-05-14 2044-05-22 $ 9,428.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000042810 ACTIVE 1000000977361 BROWARD 2024-01-12 2034-01-17 $ 539.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000042760 ACTIVE 1000000977350 BROWARD 2024-01-12 2044-01-17 $ 22,716.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2023-06-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State