Search icon

EL MERENDON LATINO INC - Florida Company Profile

Company Details

Entity Name: EL MERENDON LATINO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL MERENDON LATINO 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: 27 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2021 (4 years ago)
Document Number: P10000036289
FEI/EIN Number 272458014

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

Address: 91 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
Mail Address: 91 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JOSE G Director 7760 NW 30 STREET, HOLLYWOOD, FL, 33024
CRUZ JOSE G President 7760 NW 30 STREET, HOLLYWOOD, FL, 33024
CRUZ JOSE G Treasurer 7760 NW 30 STREET, HOLLYWOOD, FL, 33024
CRUZ ANA B Director 7760 NW 30 STREET, HOLLYWOOD, FL, 33024
CRUZ ANA B Vice President 7760 NW 30 STREET, HOLLYWOOD, FL, 33024
CRUZ ANA B Secretary 7760 NW 30 STREET, HOLLYWOOD, FL, 33024
CRUZ JOSE G Agent 6402 Pembroke Road, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022020 EL MERENDON LATINO EXPIRED 2011-02-28 2016-12-31 - 91 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-18 CRUZ, JOSE G -
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 6402 Pembroke Road, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 91 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2012-03-28 91 SOUTH STATE ROAD 7, PLANTATION, FL 33317 -
AMENDMENT 2011-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State