Search icon

MEXICO TACO SHOP, INC. - Florida Company Profile

Company Details

Entity Name: MEXICO TACO SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEXICO TACO SHOP, 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: 19 Nov 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000099408
FEI/EIN Number 650796594

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

Address: 20095 S DIXIE HWY, MIAMI, FL, 33189, US
Mail Address: 20095 S DIXIE HWY, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURANST GABRIELA President 14215 SW 177TH TER, MIAMI, FL, 33177
DURANST GABRIELA Vice President 14215 SW 177TH TER, MIAMI, FL, 33177
DURANST GABRIELA Secretary 14215 SW 177TH TER, MIAMI, FL, 33177
DURANST GABRIELA Treasurer 14215 SW 177TH TER, MIAMI, FL, 33177
DURANST GABRIELA Director 14215 SW 177 TERR, MIAMI, FL, 33177
DURANST GABRIELA Agent 14215 SW 177 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2000-08-17 DURANST, GABRIELA -
REGISTERED AGENT ADDRESS CHANGED 2000-08-17 14215 SW 177 TERRACE, MIAMI, FL 33177 -
AMENDMENT 2000-08-17 - -
AMENDMENT 1999-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 20095 S DIXIE HWY, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 1998-05-06 20095 S DIXIE HWY, MIAMI, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000450654 LAPSED 02-7393 SP 25 MIAMI-DADE COUNTY COURT 2002-10-15 2007-11-13 $1142.34 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH CRT., MIAMI, FL. 33127

Documents

Name Date
ANNUAL REPORT 2001-02-27
Amendment 2000-08-17
ANNUAL REPORT 2000-05-16
Amendment 1999-11-29
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-06
Domestic Profit 1997-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State