Search icon

DON CHINGON TACOS & CEVICHE, LLC - Florida Company Profile

Company Details

Entity Name: DON CHINGON TACOS & CEVICHE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON CHINGON TACOS & CEVICHE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: L19000176823
FEI/EIN Number 84-2469850

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

Address: 5007 N. Hiatus Road, Sunrise, FL, 33351, US
Mail Address: 5721 WHITE HICKORY CIRCLE, TAMARAC, FL, 33319, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMARES CELSO Manager 5721 WHITE HICKORY CIRCLE, TAMARAC, FL, 33319
DE FIGUEIREDO FERNANDA R Manager 5721 WHITE HICKORY CIRCLE, TAMARAC, FL, 33319
PALOMARES CELSO Agent 5721 WHITE HICKORY CIRCLE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-31 5007 N. Hiatus Road, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-10-30 5007 N. Hiatus Road, Sunrise, FL 33351 -
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT NAME CHANGED 2020-10-30 PALOMARES, CELSO -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 5721 WHITE HICKORY CIRCLE, TAMARAC, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-30
LC Amendment 2019-07-25
Florida Limited Liability 2019-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State