Search icon

EL ALAMO RESTAURANT, CORP - Florida Company Profile

Company Details

Entity Name: EL ALAMO RESTAURANT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL ALAMO RESTAURANT, 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: 27 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000028384
FEI/EIN Number 82-1056093

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

Address: 1665 W 68TH ST, # 101, HIALEAH, FL, 33014, US
Mail Address: 1665 W 68TH ST #101, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADA DAVID President 4971 NW 187 ST, MIAMI GARDENS, FL, 33055
PARADA QUEREN Treasurer 5560 W 13TH CT, HIALEAH, FL, 33012
CABRERA JESSICA Vice President 4971 NW 187 ST, MIAMI GARDENS, FL, 33055
PARADA DAVID Agent 4971 NW 187 ST, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-10-19 - -
CHANGE OF MAILING ADDRESS 2017-10-19 1665 W 68TH ST, # 101, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-10-19 PARADA, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2017-10-19 4971 NW 187 ST, MIAMI GARDENS, FL 33055 -
AMENDMENT 2017-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000130775 ACTIVE 1000000918149 DADE 2022-03-11 2032-03-15 $ 333.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000152633 ACTIVE 1000000862905 DADE 2020-03-03 2040-03-11 $ 1,636.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-10-19
Amendment 2017-06-13
Domestic Profit 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State