Search icon

EL EJECUTIVO TACOS & BAR CORPORATION - Florida Company Profile

Company Details

Entity Name: EL EJECUTIVO TACOS & BAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL EJECUTIVO TACOS & BAR CORPORATION 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000020222
FEI/EIN Number 272059158

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

Address: 1380 SW 8 TH ST, MIAMI, FL, 33135, US
Mail Address: 9741 Bahama Dr, Cutler Bay, FL, 33189, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA TATIANA President 9741 Bahama Dr, Cutler Bay, FL, 33189
MALPICA JOSE Agent 9561 fontainebleau blvd, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 9561 fontainebleau blvd, 210, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-01 1380 SW 8 TH ST, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-26 1380 SW 8 TH ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-08-26 MALPICA, JOSE -
REINSTATEMENT 2014-12-09 - -
PENDING REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-02-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-01
AMENDED ANNUAL REPORT 2015-08-26
AMENDED ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-12-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-18
Amendment 2011-02-22
Domestic Profit 2010-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State