Search icon

SAINT ANEJO MEXICAN KITCHEN + TEQUILERIA INC

Company Details

Entity Name: SAINT ANEJO MEXICAN KITCHEN + TEQUILERIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P14000097525
FEI/EIN Number 47-2470485
Mail Address: 501 N Orlando Ave 313 - 340, Winter Park, FL, 32789, US
Address: 5248 Red Bug Lake Rd, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Rios Joel Agent 3771 Brantley Place Cir, Apopka, FL, 32703

President

Name Role Address
RIOS JOEL President 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703
JUAN RIOS President 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703

Treasurer

Name Role Address
RIOS JOEL Treasurer 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703

Vice President

Name Role Address
JUAN RIOS Vice President 3771 BRANTLEY PLACE CIRCLE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086494 AGAVE AZUL COCINA MEXICANA ACTIVE 2019-08-15 2029-12-31 No data 5248 RED BUG LAKE RD, WINTER SPRING, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 5248 Red Bug Lake Rd, Winter Springs, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 5248 Red Bug Lake Rd, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2017-01-23 Rios, Joel No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 3771 Brantley Place Cir, Apopka, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State