Search icon

EL PORTAL MAYA RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: EL PORTAL MAYA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PORTAL MAYA 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: P15000094830
FEI/EIN Number NOT APPLICABLE

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

Address: 6224 JOHNSON ST, HOLLYWOOD, FL, 33024, US
Mail Address: 196 E BAYRIDGE DR, WESTON, FL, 33326, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS JOSE A President 196 E BAYRIDGE DR, WESTON, FL, 33326
SALINAS JOSE A Director 196 E BAYRIDGE DR, WESTON, FL, 33326
SALINAS JOSE A Treasurer 196 E BAYRIDGE DR, WESTON, FL, 33326
SALINAS JASLY R Vice President 196 E BAYRIDGE DR, WESTON, FL, 33326
SALINAS JASLY R Director 196 E BAYRIDGE DR, WESTON, FL, 33326
SALINAS JOSE A Agent 196 E BAYRIDGE DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-19 6224 JOHNSON ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 196 E BAYRIDGE DR, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 6224 JOHNSON ST, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2017-04-19 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 SALINAS, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000022331 LAPSED CACE19023621 BROWARD COUNTY CIRCUIT COURT 2020-01-08 2025-01-09 $345,730.10 SEMINOLE SHOPPING CENTER, LLC, 1060 E 33RD STREET, HIALEAH, FL 33013

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-04-19
Domestic Profit 2015-11-19

Date of last update: 01 May 2025

Sources: Florida Department of State