Search icon

GALLO DE ORO RESTAURANT, CORP. - Florida Company Profile

Company Details

Entity Name: GALLO DE ORO RESTAURANT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GALLO DE ORO 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: 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: 01 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P17000095577
FEI/EIN Number 35-2612021

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

Address: 1067 SW 27TH AVENUE, MIAMI, FL, 33135, US
Mail Address: 1067 SW 27TH AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JENNY D President 1067 SW 27TH AVENUE, MIAMI, FL, 33135
RODRIGUEZ OSWALDO J Vice President 1067 SW 27TH AVENUE, MIAMI, FL, 33135
MARTINEZ JENNY D Agent 1067 SW 27TH AVENUE, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134878 GALLO DE ORO RESTAURANT EXPIRED 2019-12-20 2024-12-31 - 1067 SW 27TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-12-23 - -
AMENDMENT 2019-06-18 - -
REINSTATEMENT 2019-03-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 MARTINEZ, JENNY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000132942 ACTIVE 1000000982845 DADE 2024-02-28 2044-03-06 $ 2,445.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000008480 ACTIVE 1000000975883 DADE 2023-12-28 2044-01-03 $ 7,028.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000374100 TERMINATED 1000000930034 DADE 2022-08-01 2032-08-02 $ 2,330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000374084 TERMINATED 1000000930030 DADE 2022-08-01 2042-08-02 $ 6,232.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-08-31
Amendment 2019-12-23
DEBIT MEMO# 039239-B 2019-09-10
Amendment 2019-06-18
REINSTATEMENT 2019-03-28
Domestic Profit 2017-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State