Search icon

SAN LUIS ENTERPRISES MEXICAN RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: SAN LUIS ENTERPRISES MEXICAN RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN LUIS ENTERPRISES MEXICAN 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: 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: 21 Oct 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000085591
Address: 405 E. HAMILTON AVE., TAMPA, FL, 33604, US
Mail Address: 405 E. HAMILTON AVE., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ REBOLLAR LUIS A President 405 E. HAMILTON AVE., TAMPA, FL, 33604
HERNANDEZ REBOLLAR LUIS A Agent 405 E. HAMILTON AVE., TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121181 SAN LUIS MEXICAN RESTAURANT EXPIRED 2016-11-08 2021-12-31 - 4329 WINDMILL RIDGE RD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 405 E. HAMILTON AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2017-10-30 405 E. HAMILTON AVE., TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2017-10-30 HERNANDEZ REBOLLAR, LUIS ALBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000042986 TERMINATED 1000000770141 HILLSBOROU 2018-01-25 2028-01-31 $ 325.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000043091 TERMINATED 1000000770155 HILLSBOROU 2018-01-25 2038-01-31 $ 1,989.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000444846 TERMINATED 1000000744740 HILLSBOROU 2017-07-25 2037-08-03 $ 75.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000359440 TERMINATED 1000000747354 HILLSBOROU 2017-06-19 2037-06-21 $ 16,352.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000359465 TERMINATED 1000000747356 HILLSBOROU 2017-06-19 2027-06-21 $ 398.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2017-10-30
Domestic Profit 2016-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State