Search icon

LA DULCE MICHOACANA LLC - Florida Company Profile

Company Details

Entity Name: LA DULCE MICHOACANA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA DULCE MICHOACANA 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: 23 Apr 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000111021
FEI/EIN Number 36-4939001

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

Address: 1710 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607, US
Mail Address: 1710 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJERA SALGADO BRANDON Managing Member 1710 W DR. MARTIN LUTHER KINGS JR BLVD, TAMPA, FL, 33607
SALGADO BRANDON Agent 1710 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 1710 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 1710 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-09-29 1710 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-09-29 SALGADO, BRANDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000023374 ACTIVE 1000000939830 HILLSBOROU 2023-01-06 2043-01-18 $ 33,435.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000023382 ACTIVE 1000000939831 HILLSBOROU 2023-01-06 2033-01-18 $ 616.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000360952 ACTIVE 1000000894103 HILLSBOROU 2021-07-12 2041-07-21 $ 10,043.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2020-09-29
Florida Limited Liability 2019-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State