Search icon

LATIN AMERICAN GOURMET RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN GOURMET RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN AMERICAN GOURMET 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: 11 Jan 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S24640
FEI/EIN Number 650426538

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

Address: 2472 NW 21 TERR, MIAMI, FL, 33142
Mail Address: 2411 SW 124TH AVENUE, MIAMI, FL, 33175
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCOMO ESTEBAN E President 2411 SW 124TH AVENUE, MIAMI, FL, 33175
BENCOMO ESTEBAN E Secretary 2411 SW 124TH AVENUE, MIAMI, FL, 33175
BENCOMO ESTEBAN E Treasurer 2411 SW 124TH AVENUE, MIAMI, FL, 33175
BENCOMO MIGDALIA M Vice President 2411 SW 124TH AVENUE, MIAMI, FL, 33175
Bencomo Esteban Agent 2411 SW 124 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 Bencomo, Esteban -
REINSTATEMENT 2015-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-15 2472 NW 21 TERR, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900005405 LAPSED 01-004772-CACE-03 CIR CRT 17TH JUD BROWARD 2007-03-28 2012-04-09 $41285.31 COASTAL LEASING, INC., 5310 NW 33 AVENUE, SUITE 114, FORT LAUDERDALE, FL 33309

Documents

Name Date
REINSTATEMENT 2015-12-04
REINSTATEMENT 2013-02-12
REINSTATEMENT 2008-12-02
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-01-13
REINSTATEMENT 2005-05-26
DEBIT MEMO DISSOLUTI 2005-01-25
REINSTATEMENT 2004-10-01
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State