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 |
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 |
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 | - |
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 |
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