Search icon

E AND C RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: E AND C RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E AND C RESTAURANT, 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: 02 Dec 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000097998
FEI/EIN Number 650711415

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

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

Key Officers & Management

Name Role Address
MORAZAN ELENA President 5005 COLLINS AVE #916, MIAMI BEACH, FL, 33140
MORAZAN ELENA Director 5005 COLLINS AVE #916, MIAMI BEACH, FL, 33140
HERNANDEZ CARLOS F Vice President 5005 COLLINS AVE #916, MIAMI BEACH, FL, 33140
HERNANDEZ CARLOS F Treasurer 5005 COLLINS AVE #916, MIAMI BEACH, FL, 33140
MORAZAN ELENA Agent 5005 COLLINS AVE, 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 - 2150 NW 22ND AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-24 2150 NW 22 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1999-09-24 2150 NW 22 AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1999-09-24 MORAZAN, ELENA -
REGISTERED AGENT ADDRESS CHANGED 1999-09-24 5005 COLLINS AVE, #916, MIAMI BEACH, FL 33140 -

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 Apr 2025

Sources: Florida Department of State