Search icon

LOS GAUCHITOS PIZZA & RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: LOS GAUCHITOS PIZZA & RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS GAUCHITOS PIZZA & RESTAURANT CORP. 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: 29 Jul 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S69244
FEI/EIN Number 650280502

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

Address: 10355 NW 45 Ln, MIAMI, FL, 33178, US
Mail Address: 10355 NW 45 LANE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETKOVICH MARIA E President 10355 NW 45 Lane, MIAMI, FL, 33178
PETKOVICH Maria E Agent 10355 NW 45 LANE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013569 LG MARKET EXPIRED 2015-02-06 2020-12-31 - 10355 NW 45 LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 PETKOVICH, Maria E -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 10355 NW 45 Ln, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 10355 NW 45 LANE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-21 10355 NW 45 Ln, MIAMI, FL 33178 -
REINSTATEMENT 1996-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000539006 TERMINATED 1000000609250 MIAMI-DADE 2014-04-17 2034-05-01 $ 989.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000988569 TERMINATED 1000000511375 DADE 2013-05-09 2023-05-22 $ 2,133.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000532771 TERMINATED 1000000428097 MIAMI-DADE 2013-03-04 2033-03-06 $ 441.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06000287453 TERMINATED 1000000036978 25101 0914 2006-11-16 2026-12-13 $ 7,076.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000169339 TERMINATED 1000000021666 24149 1516 2006-01-17 2026-08-02 $ 8,280.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000184504 TERMINATED 1000000017548 23936 1337 2005-11-07 2025-12-07 $ 1,879.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State