Search icon

LA MEXICANA #2 MEAT MARKET INC.

Company Details

Entity Name: LA MEXICANA #2 MEAT MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000066509
FEI/EIN Number 010588647
Address: 2411 OAK RIDGE RD. W., ORLANDO, FL, 32709
Mail Address: 2411 OAK RIDGE RD. W., ORLANDO, FL, 32709
ZIP code: 32709
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HONORATO MIGUEL A Agent 924 KHINGAN COURT, APOPKA, FL, 32712

President

Name Role Address
HONORATO MIGUEL A President 924 KHINGAN COURT, APOPKA, FL, 32712

Director

Name Role Address
HONORATO MIGUEL A Director 924 KHINGAN COURT, APOPKA, FL, 32712

Secretary

Name Role Address
HONORATO JOSE L Secretary 924 KHINGAN COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-23 HONORATO, MIGUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 924 KHINGAN COURT, APOPKA, FL 32712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000202757 TERMINATED 1000000049941 9257 2943 2007-05-15 2027-07-05 $ 911.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State