Search icon

E AND C RESTAURANT, INC.

Company Details

Entity Name: E AND C RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000097998
FEI/EIN Number 650711415
Address: 2150 NW 22 AVE, MIAMI, FL, 33142
Mail Address: 2150 NW 22 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORAZAN ELENA Agent 5005 COLLINS AVE, MIAMI BEACH, FL, 33140

President

Name Role Address
MORAZAN ELENA President 5005 COLLINS AVE #916, MIAMI BEACH, FL, 33140

Director

Name Role Address
MORAZAN ELENA Director 5005 COLLINS AVE #916, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
HERNANDEZ CARLOS F Vice President 5005 COLLINS AVE #916, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
HERNANDEZ CARLOS F Treasurer 5005 COLLINS AVE #916, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063700125 LAS BOTELLITAS BAR & RESTAURANT EXPIRED 2008-03-03 2013-12-31 No data 2150 NW 22ND AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-24 2150 NW 22 AVE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 1999-09-24 2150 NW 22 AVE, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 1999-09-24 MORAZAN, ELENA No data
REGISTERED AGENT ADDRESS CHANGED 1999-09-24 5005 COLLINS AVE, #916, MIAMI BEACH, FL 33140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000070536 TERMINATED 01020110008 20161 02297 2002-01-25 2007-02-21 $ 987.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State