Search icon

PADRINO'S RESTAURANT PLANTATION, INC.

Company Details

Entity Name: PADRINO'S RESTAURANT PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: S07038
FEI/EIN Number 59-3039442
Mail Address: 10396 ST RD 84 UNIT 107, DAVIE, FL 33324
Address: 1039 S University Dr, #210, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PADRINO, MARIO DP Agent 10396 State Road 84, Unit 107, Davie, FL 33324

Director

Name Role Address
PADRINO, MARIO DP Director 701 EL DORADO PARKWAY, PLANTATION, FL 33317
PADRINO, NAYADE EDTS Director 701 EL DORADO PARKWAY, PLANTATION, FL 33317
PADRINO, MARIO E Director 701 EL DORADO PKWY, PLANTATION, FL 33317

President

Name Role Address
PADRINO, MARIO DP President 701 EL DORADO PARKWAY, PLANTATION, FL 33317

Treasurer

Name Role Address
PADRINO, NAYADE EDTS Treasurer 701 EL DORADO PARKWAY, PLANTATION, FL 33317

Secretary

Name Role Address
PADRINO, NAYADE EDTS Secretary 701 EL DORADO PARKWAY, PLANTATION, FL 33317

Vice President

Name Role Address
PADRINO, MARIO E Vice President 701 EL DORADO PKWY, PLANTATION, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102438 PADRINO'S CUBAN RESTAURANT ACTIVE 2022-08-30 2027-12-31 No data 10396 W STATE ROAD 84, UNIT 107, DAVIE, FL, 33324
G13000087437 PADRINO'S CUBAN CUISINE EXPIRED 2013-09-04 2018-12-31 No data 10396 ST RD 84 UNIT 107, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1039 S University Dr, #210, PLANTATION, FL 33324 No data
AMENDMENT 2022-09-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 10396 State Road 84, Unit 107, Davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2012-07-19 1039 S University Dr, #210, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-02-25 PADRINO, MARIO DP No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-24
Amendment 2022-09-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State