Search icon

EL PRESTIGIO RESTAURANT, INC.

Company Details

Entity Name: EL PRESTIGIO RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000086049
FEI/EIN Number 27-1011614
Address: 5808 LAKE UNDERHILL RD, SUITE A, ORLANDO, FL 32807
Mail Address: 5545 DEVON BRIAR WAY, APT 103, ORLANDO, FL 32822
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZORRILLA, YADIRA Agent 5545 DEVON BRIAR WAY, APT 103, ORLANDO, FL 32822

President

Name Role Address
TORRES, CESAR President 4405 S. SEMORAN BLVD APT 6, ORLANDO, FL 32822

Vice President

Name Role Address
ZORRILLA, YADIRA Vice President 5545 DEVON BRIAR WAY #103, ORLANDO, FL 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063542 DEEP BLUE ASIA EXPIRED 2011-06-23 2016-12-31 No data 5545 DEVON BRIAR WAY, #103, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-06-23 5808 LAKE UNDERHILL RD, SUITE A, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2011-06-23 ZORRILLA, YADIRA No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-23 5545 DEVON BRIAR WAY, APT 103, ORLANDO, FL 32822 No data
AMENDMENT AND NAME CHANGE 2009-12-07 EL PRESTIGIO RESTAURANT, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-09-23
Amendment and Name Change 2009-12-07
Domestic Profit 2009-10-19

Date of last update: 25 Jan 2025

Sources: Florida Department of State