Search icon

BOTERO'S GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BOTERO'S GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTERO'S GROUP, 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: 16 Feb 2015 (10 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: P15000015299
FEI/EIN Number 47-3145470

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

Address: 2010 W TENESSEE ST, TALLAHASSEE, FL, 32304, US
Mail Address: 2010 W TENESSEE ST, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CHRISTIAN D President 2010 W TENESSEE ST, TALLAHASSEE, FL, 32304
LOPEZ CHRISTIAN D Agent 2010 W TENESSEE ST, TALLAHASSEE, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124238 CUBAN MOJO CAFE EXPIRED 2018-11-21 2023-12-31 - 10 PRESTON CIRCLE UNIT A, CRAWFORDVILLE, FL, 32327
G15000017022 SUPER PERROS COLOMBIAN RESTAURANT EXPIRED 2015-02-18 2020-12-31 - 2010 WEST TENNESSEE ST, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 LOPEZ, CHRISTIAN DIOR -
AMENDMENT 2018-11-20 - -
AMENDMENT 2018-10-25 - -
AMENDMENT 2015-12-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
Amendment 2018-11-20
Amendment 2018-10-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
Amendment 2015-12-16
Domestic Profit 2015-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State