Search icon

EL PATIO DE MEXICO L.L.C - Florida Company Profile

Company Details

Entity Name: EL PATIO DE MEXICO L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL PATIO DE MEXICO L.L.C 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: 13 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000073503
FEI/EIN Number 81-2250961

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3527 NE 2nd Avenue, MIAMI, FL, 33137, US
Mail Address: 3527 NE 2nd Avenue, MIAMI, FL, 33132, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jimenez Jose H Auth 3527 NE 2nd Ave, Miami, FL, 33137
Jimenez Jose H Agent 3527 NE 2nd Ave, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107195 MAD CAT RESTAURANT EXPIRED 2018-10-01 2023-12-31 - 3527 NE 2ND AVE, MIAMI, FL, 33137
G18000072343 MAD CAT RESTAURANT EXPIRED 2018-06-28 2023-12-31 - 3527 NE 2ND AV, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 Jimenez, Jose Humberto -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 3527 NE 2nd Ave, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-16 3527 NE 2nd Avenue, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-10-16 3527 NE 2nd Avenue, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-23
AMENDED ANNUAL REPORT 2018-10-22
AMENDED ANNUAL REPORT 2018-06-25
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-16
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State