Search icon

MI BALCONCITO LATIN GRILL, INC. - Florida Company Profile

Company Details

Entity Name: MI BALCONCITO LATIN GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI BALCONCITO LATIN GRILL, 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: 14 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000042947
FEI/EIN Number 46-2790492

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

Address: 4720 DIXIE HIGHWAY NE, PALM BAY, FL, 32905, US
Mail Address: 4720 DIXIE HIGHWAY NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arriaga Juan L President 4270 DIXIE HIGHWAY NE, PALM BAY, FL, 32905
Arriaga Juan L Agent 760 Footbridge Dr, Melbourne, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076723 D10 RESTAURANT EXPIRED 2019-07-15 2024-12-31 - 760 DIXIE HIGHWAY NE, PALM BAY, FL, 32905
G13000046887 MI BALCONCITO LATIN GRILL EXPIRED 2013-05-16 2018-12-31 - 512 ORTEGA ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 4720 DIXIE HIGHWAY NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2019-06-04 4720 DIXIE HIGHWAY NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Arriaga, Juan L -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 760 Footbridge Dr, Melbourne, FL 32934 -
AMENDMENT 2017-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000824365 ACTIVE 1000000852300 BREVARD 2019-12-13 2039-12-18 $ 7,174.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000669380 ACTIVE 1000000843151 BREVARD 2019-10-03 2039-10-09 $ 1,496.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-23
Amendment 2017-02-02
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-11-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State