Search icon

EL POBLADO INC - Florida Company Profile

Company Details

Entity Name: EL POBLADO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL POBLADO 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000059858
FEI/EIN Number 273111863

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

Address: 14709 SW 42 STREET, MIAMI, FL, 33185, US
Mail Address: 14709 SW 42ND STREET, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA LINA M President 14709 SW 42ND STREET, MIAMI, FL, 33185
MESA LINA M Agent 14709 SW 42ND STREET, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120335 TOSTON GOURMET EXPIRED 2018-11-08 2023-12-31 - 14709 SW 42 ST SUITE 307, MIAMI, FL, 33185
G13000029292 POBLANO'S MEX GRILL EXPIRED 2013-03-25 2018-12-31 - 14709 SW 42 STREET SUITE 307, MIAMI, FL, 33185
G11000025458 TOSTON GOURMET EXPIRED 2011-03-10 2016-12-31 - 11364 SW 160 PLACE, MIAMI, FL, 33196
G10000101470 DON PATACON RESTAURANT COLOMBIA CUISINE EXPIRED 2010-11-04 2015-12-31 - 11364 SW 160 PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 14709 SW 42 STREET, 307, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2013-02-07 14709 SW 42 STREET, 307, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 14709 SW 42ND STREET, 307, MIAMI, FL 33185 -
AMENDMENT 2010-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000126884 ACTIVE 1000000861364 DADE 2020-02-24 2040-02-26 $ 104,055.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-21
Amendment 2010-11-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State