Search icon

CUISINE LAKAY AND BAR LLC - Florida Company Profile

Company Details

Entity Name: CUISINE LAKAY AND BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUISINE LAKAY AND BAR 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: 19 Aug 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000256015
FEI/EIN Number 852830819

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

Address: 937 S STATE RD 7, PLANTATION, FL, 33317, US
Mail Address: 937 S STATE RD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON CAJUSTE S Manager 937 S STATE RD 7, PLANTATION, FL, 33317
SAMIE KEVIN Agent 937 S STATE RD 7, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160889 CUISINE LAKAY AND BAR ACTIVE 2020-12-18 2025-12-31 - 6010 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 937 S STATE RD 7, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 937 S STATE RD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-11-29 937 S STATE RD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2022-11-29 SAMIE, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-11-29
Florida Limited Liability 2020-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State