Search icon

TIKAL RESTAURANT, INC. - Florida Company Profile

Company Details

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

TIKAL 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000164043
FEI/EIN Number 201972611

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

Address: 421 NW 36TH ST, MIAMI, FL, 33127, US
Mail Address: 421 NW 36TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ALVAREZ GLADYS O President 421 NW 36TH ST, MIAMI, FL, 33127
HERRERA ALVAREZ GLADYS O Secretary 421 NW 36TH ST, MIAMI, FL, 33127
HERRERA ALVAREZ GLADYS O Treasurer 421 NW 36TH ST, MIAMI, FL, 33127
HERRERA ALVAREZ GLADYS O Director 421 NW 36TH ST, MIAMI, FL, 33127
ALVAREZ GLADYS O Agent 421 NW 36TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-08-22 - -
AMENDMENT 2018-08-21 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 ALVAREZ, GLADYS O HERRERA -
AMENDMENT 2018-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-02 421 NW 36TH ST, MIAMI, FL 33127 -
AMENDMENT 2014-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 421 NW 36TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2014-05-02 421 NW 36TH ST, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2009-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214126 ACTIVE 1000000886196 DADE 2021-04-28 2041-05-05 $ 3,746.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-17
Amendment 2019-08-22
ANNUAL REPORT 2019-04-30
Amendment 2018-08-21
ANNUAL REPORT 2018-04-24
Amendment 2018-03-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
Amendment 2014-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State