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 |
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 |
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 |
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 | - | - |
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 |
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