Search icon

LOS MANGUITOS CAFE CORP - Florida Company Profile

Company Details

Entity Name: LOS MANGUITOS CAFE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS MANGUITOS CAFE CORP 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: 04 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000047698
FEI/EIN Number NOT APPLICABLE

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

Address: 7939 W 28 AVE, HIALEAH, FL, 33016, US
Mail Address: 7939 W 28 AVE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON YAISEL President 2325 W 9 LN, APT 3, HIALEAH, FL, 33010
PADRON YAISEL Director 2325 W 9 LN, APT 3, HIALEAH, FL, 33010
RIJO JUAN J Treasurer 7939 W 28 AVE, HIALEAH, FL, 33016
PADRON YAISEL Agent 2325 W. 9 LN, APT 3, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101192 POSADA TROPICAL GRILL RESTAURANT EXPIRED 2011-10-14 2016-12-31 - 7939 W 28 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-26 PADRON, YAISEL -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 2325 W. 9 LN, APT 3, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000543453 TERMINATED 1000000610337 MIAMI-DADE 2014-04-17 2034-05-01 $ 430.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001049114 ACTIVE 1000000400357 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000588740 ACTIVE 1000000482961 DADE 2013-03-12 2033-03-13 $ 2,654.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-01-26
REINSTATEMENT 2011-10-13
Off/Dir Resignation 2010-10-04
Amendment 2010-10-04
Domestic Profit 2010-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State