Search icon

AWA CUISINE LLC - Florida Company Profile

Company Details

Entity Name: AWA CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWA CUISINE 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: 20 May 2019 (6 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L19000135771
FEI/EIN Number 84-1773784

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

Address: 16001 COLLINS AVE, APT 1705, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16001 COLLINS AVE, APT 1705, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERSIDE MIAMI, LLC Authorized Member -
CLE WOOD ENTERTAINMENT, LLC Authorized Member -
CSI RA LLC Agent -
DE LOS SANTOS SILVERGLAUBER Manager 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
BRAWA CUISINE, LLC Authorized Member -
LUZ & LUZ CONSULTING SERVICES, LLC Authorized Member -
FAMECH, LLC Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 16001 COLLINS AVE, APT 1705, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-05-01 16001 COLLINS AVE, APT 1705, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-05-01 CSI RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 15805 BISCAYNE BLVD, #201, AVENTURA, FL 33160 -
LC AMENDMENT 2019-10-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-05-01
LC Amendment 2019-10-16
Florida Limited Liability 2019-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State