Search icon

TACO SHOP MEXICAN GRILL 2 INC - Florida Company Profile

Company Details

Entity Name: TACO SHOP MEXICAN GRILL 2 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TACO SHOP MEXICAN GRILL 2 INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2025 (a month ago)
Document Number: P20000003093
FEI/EIN Number 84-4387071

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

Address: 19479 Nw 24th Place, Pembroke Pines, FL 33029
Mail Address: 19479 Nw 24th Place, Pembroke Pines, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES, JOSE D Agent 19479 NW 24th Pl, Pembroke Pines, FL 33029
MONTES, JOSE D President 17044 NW 66TH CT, HIALEAH, FL 33015
AZAMAR, JAZMIN Vice President 17044 NW 66TH CT, HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 19479 NW 24th Pl, Pembroke Pines, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 19479 Nw 24th Place, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-12-23 19479 Nw 24th Place, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2022-12-23 MONTES, JOSE D -
REINSTATEMENT 2022-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703346 ACTIVE 1000001017642 DADE 2024-10-30 2044-11-06 $ 10,036.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2025-01-22
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-12-23
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-01-03

Date of last update: 15 Feb 2025

Sources: Florida Department of State