Entity Name: | WINGMANIA CARIBBEAN RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WINGMANIA CARIBBEAN RESTAURANT 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: | 31 May 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2025 (4 months ago) |
Document Number: | L19000144856 |
FEI/EIN Number |
841899225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28600 SW 137TH AVE, HOMESTEAD, FL, 33033, US |
Mail Address: | 28600 SW 137TH AVE, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SATAILLE JEAN R | Manager | 29904 SW 157th PL, HOMESTEAD, FL, 33033 |
Sataille Jean R | Owne | 29904 Sw 157th Pl, Homestead, FL, 33033 |
Sataille Jean R | Agent | 29904 SW 157th Pl, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000014647 | BON APPETIT CARIBBEAN RESTAURANT LLC | ACTIVE | 2021-01-29 | 2026-12-31 | - | 28600 SW 137TH AVE STE A2, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Sataille , Jean R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 29904 SW 157th Pl, HOMESTEAD, FL 33033 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000148930 | TERMINATED | 1000000984067 | DADE | 2024-03-08 | 2044-03-13 | $ 41,122.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000301374 | TERMINATED | 1000000956864 | DADE | 2023-06-21 | 2043-06-28 | $ 74,340.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000142251 | TERMINATED | 1000000881550 | DADE | 2021-03-24 | 2041-03-31 | $ 17,799.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-06 |
REINSTATEMENT | 2023-10-19 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-11-20 |
LC Amendment and Name Change | 2019-10-18 |
Florida Limited Liability | 2019-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3894718810 | 2021-04-15 | 0455 | PPP | 28600 SW 137th Ave, Homestead, FL, 33033-3104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State