Search icon

FIESTA TACO, CORP.

Company Details

Entity Name: FIESTA TACO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2000 (25 years ago)
Date of dissolution: 27 Feb 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2003 (22 years ago)
Document Number: P00000055189
FEI/EIN Number 651016232
Address: 19941 NW 52ND COURT, MIAMI, FL, 33055
Mail Address: 19941 NW 52ND COURT, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARDENAS JESUS Agent 19941 NW 52ND COURT, MIAMI, FL, 33055

President

Name Role Address
CARDENAS JESUS President 19941 NW 52ND COURT, MIAMI, FL, 33055

Director

Name Role Address
CARDENAS JESUS Director 19941 NW 52ND COURT, MIAMI, FL, 33055
FERNANDEZ PEDRO Director 8719 NW 146TH LANE, HIALEAH, FL, 33018
GONZALEZ RENE Director 2710 W 64TH PL, MIAMI, FL, 33186
AZAMAR ANA Director 6040 N.W. 201 LANE, MIAMI, FL, 33186

Vice President

Name Role Address
FERNANDEZ PEDRO Vice President 8719 NW 146TH LANE, HIALEAH, FL, 33018

Secretary

Name Role Address
GONZALEZ RENE Secretary 2710 W 64TH PL, MIAMI, FL, 33186

Treasurer

Name Role Address
AZAMAR ANA Treasurer 6040 N.W. 201 LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-02-27 No data No data
NAME CHANGE AMENDMENT 2000-08-21 FIESTA TACO, CORP. No data
AMENDMENT AND NAME CHANGE 2000-07-28 FESTA TACO, CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013107 LAPSED 03-15462 SP 23 02 MIAMI-DADE COUNTY COURT 2003-10-02 2008-10-16 $1901.17 HENRY LEE COMPANY, 2850 SW 120TH TERRACE, MIAMI, FL 33167

Documents

Name Date
Voluntary Dissolution 2003-02-27
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-02-26
Name Change 2000-08-21
Amendment and Name Change 2000-07-28
Domestic Profit 2000-06-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State