Search icon

TOLIMA RESTAURANT, INC.

Company Details

Entity Name: TOLIMA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1985 (39 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: H85919
FEI/EIN Number 59-2599754
Mail Address: % ARTURO LOPEZ, 4921 RONDA ST., CORAL GABLES, FL 33146
Address: % ARTURO LOPEZ, 435 SW 12TH AVE, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, ARTURO Agent 4921 RONDA ST., CORAL GABLES, FL 33146

President

Name Role Address
LOPEZ, ARTURO President 4921 RONDA ST., CORAL GABLES, FL 33146

Treasurer

Name Role Address
LOPEZ, ARTURO Treasurer 4921 RONDA ST., CORAL GABLES, FL 33146

Director

Name Role Address
LOPEZ, ARTURO Director 4921 RONDA ST., CORAL GABLES, FL 33146
LOPEZ, CLARA Director 4921 RONDA ST., CORAL GABLES, FL 33146

Vice President

Name Role Address
LOPEZ, CLARA Vice President 4921 RONDA ST., CORAL GABLES, FL 33146

Secretary

Name Role Address
LOPEZ, CLARA Secretary 4921 RONDA ST., CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 % ARTURO LOPEZ, 435 SW 12TH AVE, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2010-04-16 % ARTURO LOPEZ, 435 SW 12TH AVE, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 1988-05-25 4921 RONDA ST., CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State