Entity Name: | AROMAS DE MI TIERRA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Dec 2013 |
Business ALEI: | 1127190 |
Annual report due: | 31 Mar 2026 |
Business address: | 235 MAIN AVE. SUITE #12, NORWALK, CT, 06851, United States |
Mailing address: | 235 MAIN AVE. SUITE #12, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | luis_al_gab@hotmail.com |
NAICS
722511 Full-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARTHA BOHORQUEZ | Agent | 971 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States | 971 FAIRFIELD AVE., BRIDGEPORT, CT, 06605, United States | +1 914-320-2814 | contaccount@gmail.com | 971 FAIRFIELD AVE, BRIDGEPORT, CT, 06605, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Juan Sanchez | Officer | - | 320 STRAWBERRY HILL AVE, Norwalk, CT, 06851, United States |
LUIS A. GABRIEL | Officer | 235 MAIN AVE., NORWALK, CT, 06851, United States | 25 ADAMS AVE., NORWALK, CT, 06851, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0015157 | BAKERY | INACTIVE | OUT OF BUSINESS | 2014-01-31 | 2015-07-01 | 2016-06-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GO CHICKEN GO DELI LLC | AROMAS DE MI TIERRA LLC | 2015-10-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013035088 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012332152 | 2024-06-07 | - | Annual Report | Annual Report | - |
BF-0011317842 | 2024-06-07 | - | Annual Report | Annual Report | - |
BF-0008509122 | 2022-11-10 | - | Annual Report | Annual Report | 2019 |
BF-0008509119 | 2022-11-10 | - | Annual Report | Annual Report | 2016 |
BF-0008509121 | 2022-11-10 | - | Annual Report | Annual Report | 2018 |
BF-0010827310 | 2022-11-10 | - | Annual Report | Annual Report | - |
BF-0010039790 | 2022-11-10 | - | Annual Report | Annual Report | - |
BF-0008509120 | 2022-11-10 | - | Annual Report | Annual Report | 2020 |
BF-0008509118 | 2022-11-10 | - | Annual Report | Annual Report | 2017 |
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