Search icon

LOS PORTALES MEXICAN GRILL, INC. - Florida Company Profile

Company Details

Entity Name: LOS PORTALES MEXICAN GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS PORTALES MEXICAN GRILL, 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: 12 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000032050
FEI/EIN Number 010890281

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

Address: 4100 BELFORT ROAD, SUITE 4, JACKSONVILLE, FL, 32216, US
Mail Address: 4100 BELFORT ROAD, SUITE 4, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-VASQUEZ J. JESUS President 4579 Dannons Walk Ct, JACKSONVILLE, FL, 32258
RUIZ JOSE L Vice President 4100 BELFORT ROAD, SUITE 4, JACKSONVILLE, FL, 32216
ZENDEJAS ALFREDO Treasurer 677 JAMESTOWN BLVD, #1038, ALTAMONTE SPRINGS, FL, 32714
Ayala Jose M Officer 8024 Southside BLvd, Jacksonville, FL, 32256
BANALES SALVADOR Secretary 9656 WEXFORD CHASE RD, JACKSONVILLE, FL, 32257
VASQUEZ J. JESUS G Agent 4579 Dannons Walk CT, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4579 Dannons Walk CT, JACKSONVILLE, FL 32258 -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 4100 BELFORT ROAD, SUITE 4, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2008-03-31 4100 BELFORT ROAD, SUITE 4, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State