Entity Name: | ANTOJITOS LATINOS LOS DOS HERMANO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANTOJITOS LATINOS LOS DOS HERMANO 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: | 01 Oct 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P19000077145 |
FEI/EIN Number |
37-1956458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1834 RIDGEWOOD AVE STE 10 & 20, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 701 LAVERNA DR, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS LILIAN N | Secretary | 701 LAVERNA DR, HOLLY HILL, FL, 32117 |
ROJAS ANA P | Vice President | 701 LAVERNA DR, HOLLY HILL, FL, 32117 |
BANEGAS CRUZ NOEL A | President | 701 LAVERNA DR, HOLLY HILL, FL, 32117 |
TAXSMART ACCOUNTING SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000024368 | MR TACO | ACTIVE | 2020-02-24 | 2025-12-31 | - | 701 LAVERNA DR, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-08 | 1834 RIDGEWOOD AVE STE 10 & 20, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 1834 RIDGEWOOD AVE STE 10 & 20, DAYTONA BEACH, FL 32117 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-06-25 |
ANNUAL REPORT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-02-18 |
Domestic Profit | 2019-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State