Entity Name: | JNRL RESTAURANT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JNRL RESTAURANT GROUP 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2022 (3 years ago) |
Document Number: | L18000276370 |
FEI/EIN Number |
83-2715677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 644 6TH ST, MIAMI BEACH, FL, 33139 |
Mail Address: | 644 6th street, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roche Jefferson | Manager | 644 6th street, MIAMI BEACH, FL, 33139 |
Calcada Agostinho | Managing Member | 644 6TH ST, MIAMI BEACH, FL, 33139 |
Allan Koltun | Agent | 2124 NE 123 Street, Miami, FL, 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000129669 | LAS OLAS CAFE LLC | ACTIVE | 2018-12-07 | 2028-12-31 | - | 644 6TH ST, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 644 6TH ST, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 644 6TH ST, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 644 6TH ST, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Allan, Koltun | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 2124 NE 123 Street, suite 202, Miami, FL 33181 | - |
REINSTATEMENT | 2022-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000196400 | TERMINATED | 1000000986986 | DADE | 2024-03-29 | 2044-04-03 | $ 25,077.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J20000395364 | TERMINATED | 1000000868783 | DADE | 2020-12-01 | 2040-12-09 | $ 34,693.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000070603 | TERMINATED | 1000000857788 | DADE | 2020-01-27 | 2040-01-29 | $ 11,949.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
AMENDED ANNUAL REPORT | 2024-10-23 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-12 |
REINSTATEMENT | 2022-10-14 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-11 |
Florida Limited Liability | 2018-11-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3191028710 | 2021-03-30 | 0455 | PPS | 644 6th St, Miami Beach, FL, 33139-8602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9545087302 | 2020-05-02 | 0455 | PPP | 644 6th St, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State