Search icon

FONOMEMECOS RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: FONOMEMECOS RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FONOMEMECOS RESTAURANT 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: 15 Oct 2012 (12 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P12000087166
FEI/EIN Number 46-1211057

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

Address: 2846 PALM AVENUE, HIALEAH, FL, 33010
Mail Address: 2846 PALM AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE M Director 2846 PALM AVENUE, HIALEAH, FL, 33010
GONZALEZ JORGE M President 2846 PALM AVENUE, HIALEAH, FL, 33010
ALVAREZ MIGUEL Director 2846 PALM AVENUE, HIALEAH, FL, 33010
ALVAREZ MIGUEL Vice President 2846 PALM AVENUE, HIALEAH, FL, 33010
ALVAREZ MIGUEL Secretary 2846 PALM AVENUE, HIALEAH, FL, 33010
ALVAREZ MIGUEL G Director 2846 PALM AVENUE, HIALEAH, FL, 33010
ALVAREZ MIGUEL G Treasurer 2846 PALM AVENUE, HIALEAH, FL, 33010
MDO CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
REGISTERED AGENT NAME CHANGED 2013-05-07 MDO CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-05-07 175 SW 7 STREET, SUITE 1900, MIAMI, FL 33130 -
AMENDMENT 2013-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001517565 TERMINATED 1000000543202 DADE 2013-09-27 2033-10-03 $ 12,260.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
AMENDED ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2013-05-01
Amendment 2013-04-02
Domestic Profit 2012-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State