Search icon

RESTAURANTE EL SABOR LATINO 2 CORP - Florida Company Profile

Company Details

Entity Name: RESTAURANTE EL SABOR LATINO 2 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANTE EL SABOR LATINO 2 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: 24 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000008243
FEI/EIN Number 46-1857873

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

Address: 2202 JOG ROAD, GREENACRES, FL, 33415
Mail Address: 2202 JOG ROAD, GREENACRES, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDGAR President 2202 JOG ROAD, GREENACRES, FL, 33415
PEREZ EDGAR Agent 2202 JOG ROAD, GREENACRES, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013293 SABOR LATINO EXPIRED 2016-02-04 2021-12-31 - 2202 JOG ROAD, GREENACRESS, FL, 33415
G13000030303 EL SABOR LATINO EXPIRED 2013-03-28 2018-12-31 - 2202 JOG ROAD, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State