Entity Name: | LA HACIENDA MEAT MARKET INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA HACIENDA MEAT MARKET 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: | 13 Nov 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2013 (11 years ago) |
Document Number: | P03000132059 |
FEI/EIN Number |
562415852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4565 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
Mail Address: | 4565 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JAVIER | Vice President | 2097 TORREY DR., ORLANDO, FL, 32818 |
GARCIA JORGE | Secretary | 1160 COSTAL CIR, OCOEE, FL, 34761 |
GARCIA JORGE | Agent | 4565 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746 |
GARCIA JORGE | President | 1160 COSTAL CIR, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 4565 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-04 | 4565 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-04 | 4565 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000024488 | TERMINATED | 01-2013-SC-003691 | ALACHUA COUNTY COURT | 2014-01-06 | 2019-01-07 | $1648.93 | INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE, FL 32607 |
J13000638909 | LAPSED | 11-350-D4 | LEON | 2013-01-30 | 2018-04-04 | $4,613.56 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000265848 | TERMINATED | 01-2011-SC-000818 | 8TH JUDICIAL ALACHUA COUNTY | 2011-04-28 | 2016-05-02 | $1338.52 | INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State