Search icon

LOS GAUCHITOS INC. - Florida Company Profile

Company Details

Entity Name: LOS GAUCHITOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS GAUCHITOS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Jan 1980 (45 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 663470
FEI/EIN Number 592170288

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

Address: 4315 N.W. 7TH ST., 23-25, MIAMI, FL, 33126
Mail Address: 10355 NW 45 LANE, MIAMI, FL, 33178
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETKOVICH MARIE President 10355 NW 45 LN, MIAMI, FL
PETKOVICH MARIE Secretary 10355 NW 45 LN, MIAMI, FL
PETKOVICH MARIE Director 10355 NW 45 LN, MIAMI, FL
PETKOVICH ALEJANDRO D Vice President 10355 NW 45 LANE, MIAMI, FL, 33178
PETKOVICH, MARIE E. Agent 4315 NW 7TH ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-27 4315 N.W. 7TH ST., 23-25, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 4315 NW 7TH ST, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 4315 N.W. 7TH ST., 23-25, MIAMI, FL 33126 -
REINSTATEMENT 1996-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001436121 ACTIVE 1000000462441 MIAMI-DADE 2013-09-25 2033-10-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001436139 ACTIVE 1000000462442 MIAMI-DADE 2013-09-25 2033-10-03 $ 651.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001070690 LAPSED 1000000280174 MIAMI-DADE 2012-12-18 2022-12-28 $ 2,798.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000238437 ACTIVE 1000000084434 26466 1030 2008-07-07 2028-07-23 $ 2,150.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State