Search icon

EL MAMBO RESTAURANT INC

Company Details

Entity Name: EL MAMBO RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: P06000130445
FEI/EIN Number 205712942
Address: 4716 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
Mail Address: 4716 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BORGES PARDO YOMARIS Agent 4716 DEL PRADO BLVD, CAPE CORAL, FL, 33904

President

Name Role Address
BORGES PARDO YOMARIS President 4716 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Vice President

Name Role Address
Suarez Lucas A Vice President 4716 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113558 EL MAMBO RESTAURANT EXPIRED 2009-06-04 2014-12-31 No data 4716 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-19 BORGES PARDO, YOMARIS No data
AMENDMENT 2017-05-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001030924 TERMINATED 1000000512799 POLK 2013-05-16 2033-05-29 $ 902.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-03-06
Amendment 2017-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State