Search icon

TOLU RESTAURANTS CORP - Florida Company Profile

Company Details

Entity Name: TOLU RESTAURANTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOLU RESTAURANTS CORP 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000100683
FEI/EIN Number 81-4836093

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

Address: 2093 PALM AVE, HIALEAH, FL, 33010, US
Mail Address: 2093 PALM AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASARA-INGAR ROSA Vice President 2093 PALM AVE, HIALEAH, FL, 33010
LOAYZA URSULA C President 2093 PALM AVE, HIALEAH, FL, 33010
LOAYZA URSULA C Agent 2093 PALM AVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002531 MR. CEVICHE PERUVIAN RESTOBAR EXPIRED 2017-01-07 2022-12-31 - 7148 SW 103 COURT CIRCLE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 LOAYZA, URSULA CAMPOS -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 2093 PALM AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-03-02 2093 PALM AVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 2093 PALM AVE, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014013 ACTIVE 1000000872288 DADE 2021-01-08 2041-01-13 $ 4,160.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000153227 ACTIVE 1000000863046 DADE 2020-03-05 2040-03-11 $ 2,479.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000763605 ACTIVE 1000000848682 DADE 2019-11-18 2039-11-20 $ 1,805.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000763613 ACTIVE 1000000848683 DADE 2019-11-18 2029-11-20 $ 366.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
Amendment 2017-06-16
ANNUAL REPORT 2017-03-02
Domestic Profit 2016-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State