Entity Name: | MI MEXICO LINDO PIZZERIA AND RESTAURANT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 Sep 2016 |
Business ALEI: | 1216460 |
Annual report due: | 31 Mar 2025 |
Business address: | 1175 EAST MAIN ST, BRIDGEPORT, CT, 06608, United States |
Mailing address: | 1175 EAST MAIN ST, BRIDGEPORT, CT, United States, 06608 |
ZIP code: | 06608 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | perzzlidia@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 | Residence address |
---|---|---|
SILVIA PEREZ | Officer | 34 Eaton St, Bridgeport, CT, 06604-2218, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUIS SACOTO | Agent | 59 Fort Point St, Norwalk, CT, 06855-1026, United States | 59 Fort Point St, Norwalk, CT, 06855-1026, United States | +1 203-536-0477 | taxcenterct@gmail.com | 59 Fort Point St, Norwalk, CT, 06855-1026, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012243855 | 2024-11-14 | - | Annual Report | Annual Report | - |
BF-0008202824 | 2023-05-17 | - | Annual Report | Annual Report | 2020 |
BF-0011470721 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0008202823 | 2023-05-17 | - | Annual Report | Annual Report | 2017 |
BF-0009980957 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0008202826 | 2023-05-17 | - | Annual Report | Annual Report | 2018 |
BF-0010906897 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0008202825 | 2023-05-17 | - | Annual Report | Annual Report | 2019 |
BF-0011778601 | 2023-04-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005648309 | 2016-09-01 | 2016-09-01 | Business Formation | Certificate of Organization | - |
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