Search icon

EL REY LATINO RESTAURANT & CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: EL REY LATINO RESTAURANT & CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL REY LATINO RESTAURANT & CAFETERIA, 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 03 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2015 (10 years ago)
Document Number: P11000020933
FEI/EIN Number 20-5073281

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

Address: 4700 NW 7TH STREET, #12, MIAMI, FL, 33126
Mail Address: 4700 NW 7TH STREET, #12, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ PEREZ NERCY President 4700 NW 7TH STREET, MIAMI, FL, 33126
CAMPANIONI JUNIOR C Secretary 4700 NW 7TH STREET, MIAMI, FL, 33126
MARTINEZ PEREZ NERCY Agent 4700 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-03 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 MARTINEZ PEREZ, NERCY -
AMENDMENT 2014-05-19 - -
AMENDMENT 2012-05-04 - -
AMENDMENT 2012-02-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-03
AMENDED ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2015-04-07
AMENDED ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2015-03-18
Amendment 2014-05-19
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
Amendment 2012-05-04
Amendment 2012-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State