Search icon

EL CENTRO RESTAURANT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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