Entity Name: | EL CENTRO RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL CENTRO 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: | 02 May 1984 (41 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | M00143 |
FEI/EIN Number |
592400963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 862 EAST 41 STREET, HIALEAH, FL, 33013 |
Mail Address: | 862 EAST 41 STREET, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ROSA M | Director | 862 E. 41ST STREET, HIALEAH, FL, 33013 |
PEREZ, ELOY M. | Agent | 862 E. 41TH STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-16 | 862 EAST 41 STREET, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 1990-07-16 | 862 EAST 41 STREET, HIALEAH, FL 33013 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001114579 | LAPSED | 2012-35660 CA 06 | MIAMI-DADE CIRCUIT COURT | 2013-06-13 | 2018-06-14 | $38,585.71 | PESCE PROPERTIES, LTD., C/O KENZIE N. SADLAK, PA, PO BOX 971635, MIAMI, FL 33197 |
J12000570039 | TERMINATED | 1000000032761 | DADE | 2012-08-08 | 2032-08-29 | $ 1,512.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J06000101514 | TERMINATED | 1000000023644 | 24410 3529 | 2006-04-10 | 2026-05-16 | $ 5,065.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-05-04 |
Reg. Agent Resignation | 2007-05-04 |
REINSTATEMENT | 2005-04-19 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-03-13 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-03-01 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State