Search icon

MI TIERRA AUTHENTIC MEXICAN RESTAURANT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VALDERRAMA PARTNERS, LLC Agent -
CHINO PROCOPIO J Director 615 POINSETTIA DR, ORANGE CITY, FL, 32763

Events

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 -

Debts

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

Documents

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