Search icon

EL REVENTON SPORTS BAR & NIGHTCLUB INC - Florida Company Profile

Company Details

Entity Name: EL REVENTON SPORTS BAR & NIGHTCLUB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL REVENTON SPORTS BAR & NIGHTCLUB 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: 22 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000046054
FEI/EIN Number 47-2402638

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

Address: 813 W SAMPLE RD, DEERFIELD BEACH, FL, 33064, US
Mail Address: 813 W SAMPLE RD, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CARMEN ALEJANDREMARIA Vice President 813 W SAMPLE RD, DEERFIELD BEACH, FL, 33064
Esmeralda Alejandre President 813 W Sample Road, Deerfield Beach, FL, 33064
ALEJANDRE JAVIER Agent 813 W SAMPLE RD, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049634 EL REVENTON EXPIRED 2017-05-04 2022-12-31 - 813 W SAMPLE RD, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2014-11-17 - -
REGISTERED AGENT NAME CHANGED 2014-11-17 ALEJANDRE, JAVIER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000220974 TERMINATED 1000000887790 BROWARD 2021-05-03 2031-05-05 $ 1,190.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000733756 TERMINATED 1000000846817 BROWARD 2019-10-30 2029-11-06 $ 369.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000350809 TERMINATED 1000000826646 BROWARD 2019-05-13 2039-05-15 $ 1,982.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000350817 TERMINATED 1000000826647 BROWARD 2019-05-13 2029-05-15 $ 384.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28
Amendment 2014-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State