Search icon

LOZANO'S MEXICAN RESTAURANT AT AVE MARIA, INC. - Florida Company Profile

Company Details

Entity Name: LOZANO'S MEXICAN RESTAURANT AT AVE MARIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOZANO'S MEXICAN RESTAURANT AT AVE MARIA, 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: 06 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (a month ago)
Document Number: P20000048885
FEI/EIN Number 85-1883521

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

Address: 5080 ANNUNCIATION CIRCLE UNIT 106-107, AVE MARIA, FL, 34142, US
Mail Address: PO BOX 801, IMMOKALEE, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO ARTEMIO JR President 5080 ANNUNCIATION CIRCLE UNIT 106-107, AVE MARIA, FL, 34142
LOZANO ALEJANDRO Vice President 5080 ANNUNCIATION CIRCLE UNIT 106-107, AVE MARIA, FL, 34142
LOZANO ARTEMIO Jr. Agent 1602 PALM AVE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1602 Palm Ave, Immokalee, FL 34142 -
CHANGE OF MAILING ADDRESS 2025-02-12 1602 Palm Ave, Immokalee, FL 34142 -
REINSTATEMENT 2025-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-07-12 LOZANO, ARTEMIO, Jr. -

Documents

Name Date
REINSTATEMENT 2025-02-12
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
Domestic Profit 2020-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State