Search icon

MARISQUERIA GUANAJUATO RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: MARISQUERIA GUANAJUATO RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARISQUERIA GUANAJUATO RESTAURANT 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: 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: 27 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: P15000008857
FEI/EIN Number 47-3065689

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

Address: 3748 PALM BEACH BLVD, FORT MYERS, FL, 33916, US
Mail Address: 3748 PALM BEACH BLVD, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINA ANDRADE JOSE C Vice President 4837 HUNTER FREEN DR, FORT MYERS, FL, 33905
MOLINA MONROY HILDA Y Treasurer 4726 HUNTERS GREEN DR, FORT MYERS, FL, 33905
PINA MOLINA BRYAN U President 4726 HUNTER GREEN DR, FORT MYERS, FL, 33905
PINA ANDRADE JOSE C Agent 570 LYNNEDA AVE, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017122 MARISQUERIA GUANAJUATO RESTAURANT EXPIRED 2015-02-17 2020-12-31 - 3748 PALM BEACH BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-13 - -
AMENDMENT 2017-09-01 - -
AMENDMENT 2016-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-01
Amendment 2019-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Amendment 2017-09-01
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State