Search icon

EL MAMBO RESTAURANT III INC

Company Details

Entity Name: EL MAMBO RESTAURANT III INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000098147
FEI/EIN Number 453810083
Address: 103 DEL PRADO BLVD NORTH, UNIT 18 & 19, CAPE CORAL, FL, 33909
Mail Address: 103 DEL PRADO BLVD NORTH, UNIT 18 & 19, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ LUCAS Agent 103 DEL PRADO BLVD NORTH, CAPE CORAL, FL, 33909

President

Name Role Address
SUAREZ LUCAS President 103 DEL PRADO BLVD NORTH, CAPE CORAL, FL, 33909

Vice President

Name Role Address
REYES EDILSON M Vice President 103 DEL PRADO BLVD. NORTH UNIT 18 & 19, CAPE CORAL, FL, 33909

Secretary

Name Role Address
LOPEZ YUSELI B Secretary 103 DEL PRADO BLVD. NORTH UNIT 18 & 19, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-05-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 103 DEL PRADO BLVD NORTH, UNIT 18 & 19, CAPE CORAL, FL 33909 No data
AMENDMENT 2013-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-23 SUAREZ, LUCAS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000417197 TERMINATED 1000000450521 LEE 2013-02-05 2033-02-13 $ 2,014.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Amendment 2018-05-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-23
Amendment 2013-10-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-09
Domestic Profit 2011-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State