Search icon

LA TERNERA RESTAURANTE, INC. - Florida Company Profile

Company Details

Entity Name: LA TERNERA RESTAURANTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA TERNERA RESTAURANTE, 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: 20 Apr 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000032138
Address: 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
Mail Address: 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZAIN SERGIO V President 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
BAZAIN SERGIO V Director 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
BAZAIN SERGIO P Vice President 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
BAZAIN SERGIO P Secretary 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
BAZAIN SERGIO P Director 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
GONZALEZ ALEXANDRA Treasurer 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
GONZALEZ ALEXANDRA Director 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134
BAZAIN SERGIO V Agent 3494 SOUTH WEST 8TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State