Entity Name: | DAVID'S CAFE CAFECITO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID'S CAFE CAFECITO 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: | 13 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000156019 |
FEI/EIN Number |
46-1559520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 Alton Road #112, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 Alton Road #112, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLARD-GONZALEZ LAURA | Managing Member | 1521 Alton Road #112, MIAMI BEACH, FL, 33139 |
Gonzalez Adrian | Director | 1521 Alton Road #112, MIAMI BEACH, FL, 33139 |
Gonzalez Adrian | Agent | 1521 Alton Road, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-01 | Gonzalez, Adrian | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 1521 Alton Road, #112, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 1521 Alton Road #112, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 1521 Alton Road #112, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State