Search icon

MARACAS RESTAURANT, INC.

Company Details

Entity Name: MARACAS RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 2004 (21 years ago)
Document Number: P04000043126
FEI/EIN Number 20-0837689
Address: 3359 South Orange Blossom Trail, KISSIMMEE, FL 34746
Mail Address: 3359 South Orange Blossom Trail, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, LEONARDO Agent 2551 Chapala Drive, Kissimmee, FL 34746

Director

Name Role Address
Lopez, Leonardo Antonio Director 2551 Chapala Drive, Kissimmee, FL 34746

President

Name Role Address
Lopez, Leonardo Antonio President 2551 Chapala Drive, Kissimmee, FL 34746

Vice President

Name Role Address
LOPEZ, MARGARITA Vice President 2551 Chapala Dr, KISSIMMEE, FL 34746

Treasurer

Name Role Address
LOPEZ, MARGARITA Treasurer 2551 Chapala Dr, KISSIMMEE, FL 34746

Secretary

Name Role Address
LOPEZ, MARGARITA Secretary 2551 Chapala Dr, KISSIMMEE, FL 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064974 MARACAS RESTAURANT EXPIRED 2011-07-18 2016-12-31 No data 3271 SOUTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 2551 Chapala Drive, Kissimmee, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 3359 South Orange Blossom Trail, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2023-10-20 3359 South Orange Blossom Trail, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State