Search icon

LOS SIETE NIETOS, INC. - Florida Company Profile

Company Details

Entity Name: LOS SIETE NIETOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS SIETE NIETOS, 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: 04 Oct 2017 (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: P17000079490
FEI/EIN Number 82-3004439

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

Address: 903 NORTH BOARDWALK, HOLLYWOOD, FL, 33019, US
Mail Address: PAQUITOS MEXICAN RESTAURANT, 16265 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO LUIS President 17310 NE 11 AVENUE, NORTH MIAMI BEACH, FL, 33162
ALONSO LUIS Treasurer 17310 NE 11 AVENUE, NORTH MIAMI BEACH, FL, 33162
ALONSO FRANCISCO Agent 17310 NE 11 AVE, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124170 PAQUITOS MEXICAN GRILL EXPIRED 2017-11-10 2022-12-31 - 16265 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-05-01 - -
AMENDMENT 2017-11-06 - -
CHANGE OF MAILING ADDRESS 2017-11-06 903 NORTH BOARDWALK, HOLLYWOOD, FL 33019 -

Documents

Name Date
Amendment 2018-05-01
ANNUAL REPORT 2018-04-27
Amendment 2017-11-06
Domestic Profit 2017-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State