Entity Name: | LA NUEVA ERA CAFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA NUEVA ERA CAFE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | L12000160394 |
FEI/EIN Number |
46-1633410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3517 NW 17TH AVENUE, MIAMI, FL, 33142, US |
Mail Address: | 3517 NW 17TH AVENUE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEVALIER JULIO | Authorized Member | 3517 NW 17TH AVENUE, MIAMI, FL, 33142 |
CHEVALIER JULIO | Agent | 3517 NW 17TH AVENUE, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070093 | LA NUEVA ERA CAFE | EXPIRED | 2017-06-27 | 2022-12-31 | - | 3517 NW 17TH AVENUE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-11-22 | CHEVALIER, JULIO | - |
REINSTATEMENT | 2022-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2019-04-01 | - | - |
LC AMENDMENT | 2019-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 3517 NW 17TH AVENUE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 3517 NW 17TH AVENUE, MIAMI, FL 33142 | - |
REINSTATEMENT | 2018-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-03-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000231005 | TERMINATED | 1000000887111 | DADE | 2021-05-04 | 2041-05-12 | $ 9,416.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000231013 | TERMINATED | 1000000887112 | DADE | 2021-05-04 | 2031-05-12 | $ 834.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-07-11 |
AMENDED ANNUAL REPORT | 2022-11-22 |
AMENDED ANNUAL REPORT | 2022-11-01 |
AMENDED ANNUAL REPORT | 2022-03-22 |
REINSTATEMENT | 2022-01-05 |
ANNUAL REPORT | 2020-03-24 |
LC Amendment | 2019-04-01 |
CORLCDSMEM | 2019-04-01 |
ANNUAL REPORT | 2019-03-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State