Entity Name: | MIAMI-LITTLE HAVANA FAST FOOD, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI-LITTLE HAVANA FAST FOOD, L.L.C. 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: |
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: | 03 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L99000003193 |
FEI/EIN Number |
650925167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 NORTH STADIUM BLVD. SUITE 201, COLUMBIA, MO, 65203 |
Mail Address: | 211 NORTH STADIUM BLVD. SUITE 201, COLUMBIA, MO, 65203 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROENKE E. STANLEY | Manager | 211 NORTH STADIUM BLVD., STE 201, COLUMBIA, MO, 65203 |
GORDON JAMES N | Manager | 3948 3rd Street South, Jacksonville Beach, FL, 32250 |
CABREBRA ALVARO M | Manager | 10825 SW 74TH AVENUE, PINECREST, FL, 33156 |
GORDON JAMES N | Agent | 3948 3rd Street South, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 3948 3rd Street South, 311, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-12 | GORDON, JAMES N | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-12 | 211 NORTH STADIUM BLVD. SUITE 201, COLUMBIA, MO 65203 | - |
CHANGE OF MAILING ADDRESS | 2007-10-12 | 211 NORTH STADIUM BLVD. SUITE 201, COLUMBIA, MO 65203 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State