Search icon

LOS MARTINEZ RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: LOS MARTINEZ RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS MARTINEZ RESTAURANT 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: 08 May 2013 (12 years ago)
Date of dissolution: 18 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: P13000041434
FEI/EIN Number 90-0981828

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

Address: 602 W 28TH ST, HIALEAH, FL, 33010
Mail Address: 602 W 28TH ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RODRIGUEZ GIANNI President 10000 S.W. 40TH TER, MIAMI, FL, 33165
MARTINEZ RODRIGUEZ GIANNI Treasurer 10000 S.W. 40TH TER, MIAMI, FL, 33165
MARTINEZ RODRIGUEZ GIANNI Agent 10000 S.W. 40TH TER, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-18 - -
AMENDMENT AND NAME CHANGE 2015-06-08 LOS MARTINEZ RESTAURANT CORP -
REGISTERED AGENT NAME CHANGED 2015-06-08 MARTINEZ RODRIGUEZ, GIANNI -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 10000 S.W. 40TH TER, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000180509 TERMINATED 1000000707313 DADE 2016-03-07 2036-03-10 $ 627.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2016-03-18
Amendment and Name Change 2015-06-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State