Search icon

MIAMI-LITTLE HAVANA FAST FOOD, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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