Search icon

ANTOJITOS LATINOS LOS DOS HERMANO INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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