Search icon

MI MEXICO LINDO PIZZERIA AND RESTAURANT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This 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

Officer

Name Role Residence address
SILVIA PEREZ Officer 34 Eaton St, Bridgeport, CT, 06604-2218, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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