Search icon

BASTIAN POLLOS, INC. - Florida Company Profile

Company Details

Entity Name: BASTIAN POLLOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASTIAN POLLOS, 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: 11 May 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000042961
FEI/EIN Number 650835733

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

Address: 5677 W FLAGLER ST., MIAMI, FL, 33134
Mail Address: 5677 W FLAGLER ST., MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDAUR MARIO President 5677 W FLAGLER ST., MIAMI, FL, 33134
CERDA NADIA R Vice President 5677 W FLAGLER ST., MIAMI, FL, 33134
ANDAUR MARIO Agent 5677 W FLAGLER ST., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-11 - -
AMENDMENT 2003-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 5677 W FLAGLER ST., MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 5677 W FLAGLER ST., MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1999-04-07 5677 W FLAGLER ST., MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000030661 ACTIVE 1000000038185 25177 4209 2007-01-11 2027-02-07 $ 1,238.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05000107612 ACTIVE 1000000014931 23568 1655 2005-07-13 2025-07-20 $ 11,298.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000039156 LAPSED 1000000004024 22145 3003 2004-03-24 2024-04-14 $ 2,752.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000481980 LAPSED 01022890095 20798 04081 2002-11-13 2022-12-10 $ 457.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000250989 LAPSED 01021280008 20449 01300 2002-06-07 2022-06-25 $ 480.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Amendment 2005-07-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-08-09
Amendment 2003-07-08
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 1999-04-07
Domestic Profit 1998-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State