Entity Name: | CAFE MOLA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAFE MOLA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000077240 |
FEI/EIN Number |
900509137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 Datura Street, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 224 Datura Street, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAM BRATTER CPA PA | Agent | 224 Datura Street, WEST PALM BEACH, FL, 33401 |
BIRGEN MEHMET A | Managing Member | 224 Datura Street, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000045253 | SEFA | EXPIRED | 2010-05-24 | 2015-12-31 | - | 165 PINEAPPLE GROVE WAY, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 224 Datura Street, SUITE 712, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 224 Datura Street, SUITE 712, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 224 Datura Street, SUITE 712, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | ADAM BRATTER CPA PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State