Entity Name: | LA PLAZA COFFEE AND BAKERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LA PLAZA COFFEE AND BAKERY 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: | 03 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 May 2015 (10 years ago) |
Document Number: | L13000001367 |
FEI/EIN Number |
46-1671368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 NE 123rd Street, North Miami, FL 33181 |
Mail Address: | 1155 NE 132ND STREET, NORTH MIAMI, FL 33161 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ, CLAUDIA V | Agent | 1155 NE 132ND STREET, NORTH MIAMI, FL 33161 |
DOMINGUEZ, CLAUDIA V | Managing Member | 1155 NE 132ND STREET, NORTH MIAMI, FL 33161 |
Fraga, Juan David | Authorized Member | 1155 NE 132ND STREET, NORTH MIAMI, FL 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 2104 NE 123rd Street, North Miami, FL 33181 | - |
LC AMENDMENT | 2015-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 2104 NE 123rd Street, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | DOMINGUEZ, CLAUDIA V | - |
LC DISSOCIATION MEM | 2015-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | 1155 NE 132ND STREET, NORTH MIAMI, FL 33161 | - |
LC STMNT OF RA/RO CHG | 2015-04-10 | - | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-14 |
LC Amendment | 2015-05-01 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State