Search icon

HABANEROS # 5 MEXICAN RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: HABANEROS # 5 MEXICAN RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HABANEROS # 5 MEXICAN RESTAURANT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2009 (16 years ago)
Document Number: P09000065889
FEI/EIN Number 270680675

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

Address: 829 EYRIE DRIVE, OVIEDO, FL, 32765
Mail Address: 829 EYRIE DR, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA JORGE L President 2252 PALM VISTA DR, APOPKA, FL, 32712
SALAZAR JOEL Vice President 1021 PEGEL CT, OVIEDO, FL, 32765
IBARRA JORGE L Agent 829 EYRIE DR, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000007448 HABANEROS MEXICAN GRILL ACTIVE 2025-01-16 2030-12-31 - 829 EYRIE DR, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-24 IBARRA, JORGE L -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 829 EYRIE DR, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2010-05-10 829 EYRIE DRIVE, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State