Search icon

LA MEXICANA DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: LA MEXICANA DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MEXICANA DESTIN, 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000082012
FEI/EIN Number 271042572

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

Address: 1209 AIRPORT ROAD, 6, DESTIN, FL, 32541
Mail Address: 1209 AIRPORT ROAD, 6, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRISTE ESMERALDA President 1014 AIRPORT RD NO 112, DESTIN, FL, 32541
SANCHEZ CARMINA ORTIZ Vice President 1209 AIRPORT RD - STE. 6, DESTIN, FL, 32541
TRANTINA SHONDA Agent 174 WATERCOLOR WAY 103-255, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-01-30 - -
REGISTERED AGENT NAME CHANGED 2014-01-30 TRANTINA, SHONDA -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 174 WATERCOLOR WAY 103-255, SANTA ROSA BEACH, FL 32459 -
ARTICLES OF CORRECTION 2009-10-19 - -

Documents

Name Date
Amendment 2014-01-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-27
Articles of Correction 2009-10-19
Domestic Profit 2009-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State