Search icon

SABORES MEXICANOS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SABORES MEXICANOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 2020
Business ALEI: 1360500
Annual report due: 31 Mar 2025
Business address: 27 Maple Ave/112 Spring St, Enfield, CT, 06082, United States
Mailing address: 27 Maple Ave/112 Spring St, Enfield, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SABORESMEXICANOS@YAHOO.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Miguel Alavez-Camargo Agent 27 Maple Ave/112 Spring St, Enfield, CT, 06082, United States 27 Maple Ave/112 Spring St, Enfield, CT, 06082, United States +1 860-680-0051 martinez.paulina98@yahoo.com 185 South St, Hartford, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
Miguel Alavez-Camargo Officer 27 Maple Ave/112 Spring St, Enfield, CT, 06082, United States +1 860-680-0051 martinez.paulina98@yahoo.com 185 South St, Hartford, CT, 06114, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0021428 RESTAURANT LIQUOR ACTIVE CURRENT 2024-06-10 2024-06-10 2025-06-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118604 2024-05-24 - Annual Report Annual Report -
BF-0009797798 2023-02-23 - Annual Report Annual Report -
BF-0011363764 2023-02-23 - Annual Report Annual Report -
BF-0010848003 2023-02-23 - Annual Report Annual Report -
0006992603 2020-09-28 2020-09-28 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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