Search icon

ISLA DORADA RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: ISLA DORADA RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLA DORADA 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: 05 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000000556
FEI/EIN Number 650806467

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

Address: 48 E FLAGLER ST, #35, MIAMI, FL, 33131
Mail Address: 48 E FLAGLER ST, 35, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARQUIN YOLANDA President 48 E FLAGLER ST, MIAMI, FL, 33131
JARQUIN YOLANDA Secretary 48 E FLAGLER ST, MIAMI, FL, 33131
JARQUIN YOLANDA Treasurer 48 E FLAGLER ST, MIAMI, FL, 33131
JARQUIN YOLANDA Director 48 E FLAGLER ST, MIAMI, FL, 33131
JARQUIN YOLANDA Agent 48 E FLAGLER STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102422 KOKO'S SUB & GRILL EXPIRED 2012-10-22 2017-12-31 - 48 EAST FLAGLER STREET #40, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-01-23 - -
CHANGE OF MAILING ADDRESS 2008-01-23 48 E FLAGLER ST, #35, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 48 E FLAGLER STREET, 35, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-10-06 JARQUIN, YOLANDA -
AMENDMENT 2003-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2000-11-27 48 E FLAGLER ST, #35, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-20
REINSTATEMENT 2008-01-23
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State