Entity Name: | EL PALACIO DE LOS JUGOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL PALACIO DE LOS JUGOS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 May 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2013 (12 years ago) |
Document Number: | K85813 |
FEI/EIN Number |
650118619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 NW 41ST AVENUE, MIAMI, FL, 33126, US |
Mail Address: | 20 NW 41ST AVENUE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ REINALDO | President | 20 NW 41ST AVENUE, MIAMI, FL, 33126 |
bermudez reinaldo | Agent | 20 NW 41ST AVENUE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000025469 | EL PALACIO DE LOS JUGOS INC | ACTIVE | 2024-02-15 | 2029-12-31 | - | 20 NW 41ST AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-24 | bermudez, reinaldo | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 20 NW 41ST AVENUE, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-15 | 20 NW 41ST AVENUE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-10-15 | 20 NW 41ST AVENUE, MIAMI, FL 33126 | - |
AMENDMENT | 2013-10-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2002-10-30 | - | - |
REINSTATEMENT | 1991-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000792396 | LAPSED | 15-6366 CC 23 | 11TH JUDICIAL CIRCUIT, MIAMI | 2015-07-28 | 2020-07-28 | $8795.60 | PROGRESSIVE WASTE SOLUTIONS OF FL, INC., 2680 W. STATE ROAD 7, FORT LAUDERDALE, FL. 33312 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-11-24 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State