Search icon

EL COLMILLO BAR & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: EL COLMILLO BAR & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL COLMILLO BAR & 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: 19 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000109774
FEI/EIN Number 263977710

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

Address: 4 NORTH KROME AVE, HOMESTEAD, FL, 33030
Mail Address: 4 NORTH KROME AVE, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONTES ROCIO Director 27156 S. DIXIE HWY, HOMESTEAD, FL, 33032
BELMONTES ROCIO President 27156 S. DIXIE HWY, HOMESTEAD, FL, 33032
BELMONTES ROCIO Secretary 27156 S. DIXIE HWY, HOMESTEAD, FL, 33032
BELMONTES ROCIO Agent 27156 S. DIXIE HWY, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09086900087 EL COLMILLO BAR & GRILL EXPIRED 2009-03-27 2014-12-31 - 27156 S. DIXIE HWY, NARANJA, FL, 33032, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4 NORTH KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2011-04-30 4 NORTH KROME AVE, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000484936 TERMINATED 1000000225899 DADE 2011-07-15 2021-08-03 $ 823.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000484928 TERMINATED 1000000225898 DADE 2011-07-15 2031-08-03 $ 1,722.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-09-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
Domestic Profit 2008-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State