Entity Name: | DOS AMIGOS MEXICALI RESTAURANT & TEQUILA BAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOS AMIGOS MEXICALI RESTAURANT & TEQUILA BAR, LLC 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: | 15 Oct 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000130908 |
FEI/EIN Number |
46-1441120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10501 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL, 34987, US |
Mail Address: | 10501 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
FREISBERG DECLAN | Manager | 10501 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2015-11-10 | 10501 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL 34987 | - |
LC AMENDMENT | 2015-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-09 | 10501 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL 34987 | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000497125 | LAPSED | 50-2017-CA-000798-AXXX-HC | CIRCUIT COURT OF THE 19TH JUDI | 2017-08-08 | 2022-08-25 | $108,931.00 | KRG PORT ST. LUCIE SQUARE, LLC, 30 S. MERIDIAN STREET, STE. 1100, INDIANAPOLIS, IN 46204 |
J17000095283 | ACTIVE | 1000000734956 | ST LUCIE | 2017-02-13 | 2027-02-16 | $ 621.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000454169 | ACTIVE | 1000000718150 | ST LUCIE | 2016-07-25 | 2036-07-27 | $ 4,769.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-05-23 |
ANNUAL REPORT | 2016-04-30 |
LC Amendment | 2015-11-09 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-10-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State