Search icon

EL MEXICANITO 1 LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EL MEXICANITO 1 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 May 2009
Business ALEI: 0971484
Annual report due: 31 Mar 2025
Business address: 1691 PARK AVENUE, BRIDGEPORT, CT, 06604, United States
Mailing address: 1691 PARK AVENUE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: omar2garcia@hotmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Omar Garcia Officer 1691 PARK AVENUE, BRIDGEPORT, CT, 06604, United States +1 203-916-2385 omar2garcia@hotmail.com 1691 PARK AVENUE, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Omar Garcia Agent 1691 PARK AVENUE, BRIDGEPORT, CT, 06604, United States 1691 PARK AVENUE, BRIDGEPORT, CT, 06604, United States +1 203-916-2385 omar2garcia@hotmail.com 1691 PARK AVENUE, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278729 2024-05-10 - Annual Report Annual Report -
BF-0011938833 2023-08-18 2023-08-18 Interim Notice Interim Notice -
BF-0010733576 2023-05-20 - Annual Report Annual Report -
BF-0009019399 2023-05-20 - Annual Report Annual Report 2019
BF-0009019400 2023-05-20 - Annual Report Annual Report 2020
BF-0011176615 2023-05-20 - Annual Report Annual Report -
BF-0009920535 2023-05-20 - Annual Report Annual Report -
BF-0009019401 2023-04-29 - Annual Report Annual Report 2018
0005893162 2017-07-21 - Annual Report Annual Report 2015
0005893177 2017-07-21 2017-07-21 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005164325 Active OFS 2023-09-12 2028-09-12 ORIG FIN STMT

Parties

Name EL MEXICANITO 1 LLC
Role Debtor
Name OMNEX GROUP, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information