Search icon

LAREDO MEXICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: LAREDO MEXICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAREDO MEXICAN 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: 13 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000053622
FEI/EIN Number 010691287

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

Address: 2620 BLANDING BLVD, MIDDLEBURG, FL, 32068
Mail Address: P.O. Box 220, STARKE, FL, 32091-0220, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE L Director 514 NORTH CLARK STREET, STARKE, FL, 32091
RAMIREZ JOSE L President 514 NORTH CLARK STREET, STARKE, FL, 32091
RAMIREZ ROSALBA Director 514 NORTH CLARK STREET, STARKE, FL, 32091
RAMIREZ ROSALBA Vice President 514 NORTH CLARK STREET, STARKE, FL, 32091
RAMIREZ JOSE L Agent 514 NORTH CLARK STREET, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-30 2620 BLANDING BLVD, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 2620 BLANDING BLVD, MIDDLEBURG, FL 32068 -
REINSTATEMENT 2010-11-01 - -
PENDING REINSTATEMENT 2010-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-01 514 NORTH CLARK STREET, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000881434 TERMINATED 1000000501579 CLAY 2013-04-29 2033-05-03 $ 2,180.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000552894 TERMINATED 1000000479498 CLAY 2013-02-27 2023-03-06 $ 2,135.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-01
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-11
Domestic Profit 2002-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State