Search icon

PUNTA DEL ESTE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: PUNTA DEL ESTE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUNTA DEL ESTE RESTAURANT, 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: 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: 20 Sep 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L17067
FEI/EIN Number 650178611

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

Address: 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL, 33334
Mail Address: 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ PEDRO R President 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL, 33334
ALVAREZ DORIS M Vice President 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL, 33334
VIVAS ABRAHAM Treasurer 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL, 33334
ALVAREZ PEDRO R Agent 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-17 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2003-07-17 ALVAREZ, PEDRO R -
REINSTATEMENT 2003-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-17 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2003-07-17 1678 EAST OAKLAND BLVD., FORT LAUDERDALE, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1991-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000311794 ACTIVE 1000000050851 44067 334 2007-05-21 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000072156 TERMINATED 1000000050851 44067 334 2007-05-21 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000106414 TERMINATED 1000000026431 41926 1463 2006-05-01 2026-05-16 $ 8,062.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2003-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State