Search icon

PINES LATIN CAFE & RESTAURANT, CORP.

Company Details

Entity Name: PINES LATIN CAFE & RESTAURANT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000048049
FEI/EIN Number 204617371
Address: 10171 PINES BLVD, PEMBROKE PINES, FL, 33026
Mail Address: 18403 NW 9 COURT, PEMBROKE PINES, FL, 33029
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO REYNA I Agent 18403 N.W. 9 COURT, PEMBROKE PINES, FL, 33029

President

Name Role Address
CASTILLO REYNA I President 18403 NW 9 COURT, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
CASTILLO REYNA I Vice President 18403 NW 9 COURT, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
CASTILLO REYNA I Secretary 18403 NW 9 COURT, PEMBROKE PINES, FL, 33029

Director

Name Role Address
CASTILLO REYNA I Director 18403 NW 9 COURT, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-05-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-11 18403 N.W. 9 COURT, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-11 10171 PINES BLVD, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2008-09-11 10171 PINES BLVD, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2008-09-11 CASTILLO, REYNA I No data
CANCEL ADM DISS/REV 2007-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-04-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001049979 LAPSED 09-048335 CACE 05 CIR. CT. BROWARD CTY. FL 2010-11-03 2015-11-12 $63,817.05 PEMBROKE PLACE PROPERTY, LLC, C/O CRAIG MUELLER, 340 ROYAL POINCIANA PLAZA, SUITE 316, PALM BEACH, FL 33480

Documents

Name Date
Amendment 2009-05-07
ANNUAL REPORT 2008-09-11
REINSTATEMENT 2007-11-02
Amendment 2006-04-24
Domestic Profit 2006-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State