Search icon

POLLO OPERATIONS, INC.

Headquarter

Company Details

Entity Name: POLLO OPERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Oct 1993 (31 years ago)
Document Number: P93000060384
FEI/EIN Number 65-0446289
Address: 7255 Corporate Center Drive, Suite C, Miami, FL 33126
Mail Address: 7255 Corporate Center Drive, Suite C, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POLLO OPERATIONS, INC., NEW YORK 1922858 NEW YORK
Headquarter of POLLO OPERATIONS, INC., CONNECTICUT 0917422 CONNECTICUT
Headquarter of POLLO OPERATIONS, INC., ILLINOIS CORP_58394084 ILLINOIS

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Montgomery, Dirk President 7255 Corporate Center Drive, Suite C Miami, FL 33126

Chief Executive Officer

Name Role Address
Montgomery, Dirk Chief Executive Officer 7255 Corporate Center Drive, Suite C Miami, FL 33126

Treasurer

Name Role Address
Montgomery, Dirk Treasurer 7255 Corporate Center Drive, Suite C Miami, FL 33126

Secretary and Director

Name Role Address
Montgomery, Dirk Secretary and Director 7255 Corporate Center Drive, Suite C Miami, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071984 POLLO TROPICAL #1 ACTIVE 2020-06-25 2025-12-31 No data 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, 33126
G20000071989 POLLO TROPICAL 9 ACTIVE 2020-06-25 2025-12-31 No data 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, 33126
G20000071990 POLLO TROPICAL 30 ACTIVE 2020-06-25 2025-12-31 No data 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, 33126
G20000071994 POLLO TROPICAL #46 ACTIVE 2020-06-25 2025-12-31 No data 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, 33126
G20000071997 POLLO TROPICAL #231 ACTIVE 2020-06-25 2025-12-31 No data 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, 33126
G93236000037 POLLO TROPICAL ACTIVE 1993-08-24 2028-12-31 No data 7255 CORPORATE CENTER DRIVE, SUITE C, MIAMI, FL, 33126, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-23 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 801 US Highway 1, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2019-05-06 7255 Corporate Center Drive, Suite C, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 7255 Corporate Center Drive, Suite C, Miami, FL 33126 No data
CORPORATE MERGER 1993-10-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. CORPORATE MERGER NUMBER 700000002317

Court Cases

Title Case Number Docket Date Status
POLLO OPERATIONS, INC. D/B/A POLLO TROPICAL VS YULIA KOLTUK 5D2016-3390 2016-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-12384-O

Parties

Name POLLO TROPICAL, INC.
Role Appellant
Status Active
Name POLLO OPERATIONS, INC.
Role Appellant
Status Active
Representations Amanda Jean Podlucky, Adam Craig Herman, SHANE HASELBARTH
Name YULIA KOLTUK
Role Appellee
Status Active
Representations Louiza Tarassova
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POLLO OPERATIONS
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-09
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-12-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD GARY S. SALZMAN 0769134
Docket Date 2016-11-15
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2016-11-14
Type Mediation
Subtype Other
Description Other ~ AA MOTION FOR STIPULATED SUBSTITUTION OF MEDIATOR
On Behalf Of POLLO OPERATIONS
Docket Date 2016-11-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-11-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA SHANE HASELBARTH 0114407
On Behalf Of POLLO OPERATIONS
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POLLO OPERATIONS
Docket Date 2016-10-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POLLO OPERATIONS
Docket Date 2016-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SHANE HASELBARTH 0114407
On Behalf Of POLLO OPERATIONS
Docket Date 2016-10-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LOUIZA TARASSOVA 96149
On Behalf Of YULIA KOLTUK
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29/16
On Behalf Of POLLO OPERATIONS
Docket Date 2016-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-04
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State