Search icon

LOS TRES GOLPES, INC. - Florida Company Profile

Company Details

Entity Name: LOS TRES GOLPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS TRES GOLPES, 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: 14 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: P16000005241
FEI/EIN Number 81-1197382

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

Address: 320 NE 38TH STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 320 NE 38TH STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELSA M President 3011 N ANDREWS AVE, WILTON MANORS, FL, 33311
MAAG CONSULTING SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074248 CARBONERO RESTAURANT ACTIVE 2021-06-02 2026-12-31 - 1150 NW 72ND AVENUE STE 740, MIAMI, FL, 33126
G16000020894 LOS 3 GOLPES RESTAURANT EXPIRED 2016-02-26 2021-12-31 - 320 NE 38TH ST., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 MAAG CONSULTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 109 NW 134TH TER, UNIT 104, PLANTATION, FL 33325 -
AMENDMENT 2021-08-19 - -
AMENDMENT 2018-08-21 - -
AMENDMENT 2016-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000550228 TERMINATED 1000000791762 BROWARD 2018-07-27 2038-08-02 $ 1,494.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-12-08
Amendment 2021-08-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-01
Amendment 2018-08-21
ANNUAL REPORT 2018-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State