Search icon

EL TACO NORTENO CORP - Florida Company Profile

Company Details

Entity Name: EL TACO NORTENO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL TACO NORTENO CORP 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000030335
FEI/EIN Number 82-1554501

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

Address: 1128 SW 8TH STREET, MIAMI, FL, 33130-3648, US
Mail Address: 86 NW 21ST AVE., MIAMI, FL, 33125, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUMBRERAS EDUARDO President 86 NW 21ST AVE., MIAMI, FL, 33125
LUMBRERAS EDUARDO Director 86 NW 21ST AVE., MIAMI, FL, 33125
LUMBRERAS EDUARDO Agent 1128 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 LUMBRERAS , EDUARDO -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-05-22 EL TACO NORTENO CORP -
CHANGE OF MAILING ADDRESS 2016-04-06 1128 SW 8TH STREET, MIAMI, FL 33130-3648 -
AMENDMENT 2011-09-23 - -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-09-30 TAQUERIA EL CARNAL NO.2 CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000244530 ACTIVE 1000000142185 DADE 2009-10-09 2030-02-16 $ 613.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-23
Name Change 2017-05-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-30
Amendment 2011-09-23

Date of last update: 02 May 2025

Sources: Florida Department of State