Search icon

LAS DULZURAS II, INC. - Florida Company Profile

Company Details

Entity Name: LAS DULZURAS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS DULZURAS II, 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: 09 Sep 2015 (10 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P15000075347
FEI/EIN Number 47-5074623

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

Address: 1954 S CONGRESS AVE, PALM SPRINGS, FL, 33406, US
Mail Address: 1954 S CONGRESS AVE, PALM SPRINGS, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ OLIVERA MARIELA Agent 5628 PEBBLE BROOK LANE, BOYNTON BEACH, FL, 33472
OLIVERA MARIELA MARQUE President 5628 PEBBLE BROOK LANE, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100258 EL CRIOLLO EXPIRED 2015-09-30 2020-12-31 - 5628 PEBBLE BROOK LN, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-29 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 MARQUEZ OLIVERA, MARIELA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1954 S CONGRESS AVE, PALM SPRINGS, FL 33406 -
CHANGE OF MAILING ADDRESS 2016-04-28 1954 S CONGRESS AVE, PALM SPRINGS, FL 33406 -
AMENDMENT 2015-11-13 - -
AMENDMENT 2015-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000338048 TERMINATED 1000000744470 PALM BEACH 2017-05-31 2037-06-14 $ 278.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000369316 TERMINATED 1000000744472 PALM BEACH 2017-05-31 2027-06-28 $ 328.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-28
Amendment 2015-11-13
Amendment 2015-09-24
Domestic Profit 2015-09-09

Date of last update: 02 May 2025

Sources: Florida Department of State