Search icon

LOS CATRACHOS RESTAURANT I INC - Florida Company Profile

Company Details

Entity Name: LOS CATRACHOS RESTAURANT I INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS CATRACHOS RESTAURANT I 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P03000129094
FEI/EIN Number 650881201

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

Address: 755 W. FLAGLER ST., MIAMI, FL, 33130
Mail Address: 755 W. FLAGLER ST., MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS DELCY President 1031 NW 27TH AVE., MIAMI, FL, 33127
CAMPOS GUSTAVO Vice President 1031 NW 27th AVE, MIAMI, FL, 33127
CAMPOS DELCY Agent 1031 NW 27TH AVE., MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061432 LOS CATRACHOS EXPIRED 2017-06-02 2022-12-31 - 755 W FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2016-01-25 LOS CATRACHOS RESTAURANT I INC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-06
Amendment and Name Change 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State