Entity Name: | MI BOHIO RESTAURANT & LOUNGE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MI BOHIO RESTAURANT & LOUNGE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2013 (12 years ago) |
Document Number: | P13000059289 |
FEI/EIN Number |
46-3190104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8420 NW 18TH STREET, PEMBROKE PINES, FL, 33024, US |
Address: | 7817 PINES BOULEVARD, PEMBROKE PINES, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU MARIANO A | President | 7817 PINES BOULEVARD, PEMBROKE PINES, FL, 33024 |
ABREU PURA D | Vice President | 7817 PINES BOULEVARD, PEMBROKE PINES, FL, 33024 |
ABREU MARIANO | Agent | 7817 PINES BOULEVARD, PEMBROKE PINES, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000031661 | PURITA'S RESTAURANT & LOUNGE | ACTIVE | 2021-03-06 | 2026-12-31 | - | 7817 PINES BLVD, PEMBROKE PINES, FL, 33024 |
G13000071205 | PURITA'S RESTAURANT & LOUNGE | EXPIRED | 2013-07-16 | 2018-12-31 | - | 8357 PINES BLVD, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-07-28 | 7817 PINES BOULEVARD, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | ABREU, MARIANO | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 7817 PINES BOULEVARD, PEMBROKE PINES, FL 33024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000208981 | ACTIVE | 1000000987560 | BROWARD | 2024-04-04 | 2044-04-10 | $ 4,047.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000179240 | ACTIVE | 1000000985781 | BROWARD | 2024-03-21 | 2044-03-27 | $ 4,442.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000122307 | ACTIVE | 1000000982574 | BROWARD | 2024-02-26 | 2044-02-28 | $ 61,256.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000059826 | ACTIVE | 1000000914616 | BROWARD | 2022-01-26 | 2042-02-02 | $ 7,185.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000059818 | ACTIVE | 1000000914615 | BROWARD | 2022-01-26 | 2042-02-02 | $ 82,453.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000826206 | TERMINATED | 1000000807644 | BROWARD | 2018-12-14 | 2038-12-19 | $ 2,938.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000626465 | TERMINATED | 1000000796179 | BROWARD | 2018-08-31 | 2038-09-05 | $ 2,937.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State