Entity Name: | QUALMEX RESTAURANTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALMEX RESTAURANTS 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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000013654 |
FEI/EIN Number |
46-1889576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1136 Epson Oask Way, Orlando, FL, 32837, US |
Mail Address: | 15363 Amberly Drive, Tampa, FL, 33647, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMOS MATEO | Agent | 15363 Amberly Drive, Tampa, FL, 33647 |
RAMOS MATEO | Managing Member | 15363 Amberly Drive, Tampa, FL, 33647 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000008239 | CASA RAMOS MEXICAN RESTAURANT | EXPIRED | 2015-01-23 | 2020-12-31 | - | 15363 AMBERLY DRIVE TAMPA, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 1136 Epson Oask Way, Orlando, FL 32837 | - |
REINSTATEMENT | 2015-01-21 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 1136 Epson Oask Way, Orlando, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | RAMOS, MATEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 15363 Amberly Drive, Tampa, FL 33647 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000395277 | ACTIVE | 1000000784273 | HILLSBOROU | 2018-05-30 | 2038-06-06 | $ 2,225.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J14000150721 | TERMINATED | 1000000577310 | HILLSBOROU | 2014-01-21 | 2034-01-29 | $ 12,665.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-04-08 |
REINSTATEMENT | 2015-01-21 |
Florida Limited Liability | 2013-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State