Search icon

LIMON & CILANTRO LATIN AND PERUVIAN CUSINE, LLC - Florida Company Profile

Company Details

Entity Name: LIMON & CILANTRO LATIN AND PERUVIAN CUSINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LIMON & CILANTRO LATIN AND PERUVIAN CUSINE, 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: 15 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000267601
FEI/EIN Number 83-2535744

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

Mail Address: 1100 SW 191 AVE, PEMBROKE PINES, FL 33029
Address: 7380 W 20 AVENUE, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANG, MARTA Agent 1100 SW 191 AVE, PEMBROKE PINES, FL 33029
SANG, MARTA Manager 1100 SW 191 AVE, PEMBROKE PINES, FL 33029
SANG, DOMINGO Managing Member 1100 SW 191 AVE, PEMBROKE PINES, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151045 LIMON & CILANTRO RESTAURANT ACTIVE 2020-11-27 2025-12-31 - 1100 SW 191 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-06-10 - -
CHANGE OF MAILING ADDRESS 2019-06-10 7380 W 20 AVENUE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-06-10 SANG, MARTA -
LC AMENDMENT 2019-04-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
CORLCRACHG 2019-06-10
LC Amendment 2019-04-22
ANNUAL REPORT 2019-04-20
Florida Limited Liability 2018-11-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State