Entity Name: | MI TIERRA AUTHENTIC MEXICAN RESTAURANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MI TIERRA AUTHENTIC 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: |
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: | 14 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2011 (14 years ago) |
Document Number: | P05000163045 |
FEI/EIN Number |
203939800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2235 S. VOLUSIA AVE, ORANGE CITY, FL, 32763, US |
Mail Address: | 2235 S. VOLUSIA AVE, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDERRAMA PARTNERS, LLC | Agent | - |
CHINO PROCOPIO J | Director | 615 POINSETTIA DR, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-01-27 | 1676 PROVIDENCE BLVD., SUITE A, DELTONA, FL 32725 | - |
REINSTATEMENT | 2011-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-27 | 2235 S. VOLUSIA AVE, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2011-01-27 | 2235 S. VOLUSIA AVE, ORANGE CITY, FL 32763 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-20 | VALDERRAMA PARTNERS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000570810 | ACTIVE | 1000001009133 | VOLUSIA | 2024-08-26 | 2044-09-04 | $ 112,778.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000908534 | TERMINATED | 1000000499294 | VOLUSIA | 2013-04-25 | 2033-05-08 | $ 3,555.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000507245 | TERMINATED | 1000000474969 | VOLUSIA | 2013-02-11 | 2033-02-27 | $ 3,996.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13000497686 | TERMINATED | 1000000445627 | VOLUSIA | 2013-01-28 | 2023-02-27 | $ 579.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J10001029377 | TERMINATED | 1000000192386 | VOLUSIA | 2010-10-25 | 2030-11-03 | $ 14,517.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J10000980265 | TERMINATED | 1000000188624 | VOLUSIA | 2010-09-24 | 2030-10-13 | $ 4,653.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000822261 | TERMINATED | 1000000112198 | 6325 4681 | 2009-02-24 | 2029-03-05 | $ 7,818.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J08000002858 | TERMINATED | 1000000068450 | 6170 1790 | 2007-12-20 | 2028-01-02 | $ 1,921.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State