Search icon

DOS AMIGOS MEXICALI RESTAURANT & TEQUILA BAR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
FREISBERG DECLAN Manager 10501 SW VILLAGE CENTER DR., PORT ST. LUCIE, FL, 34987

Events

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 - -

Debts

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

Documents

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