Search icon

THE ESPRESSOS CAFE & CATERING LLC

Company Details

Entity Name: THE ESPRESSOS CAFE & CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000242375
FEI/EIN Number 83-2272582
Address: 975 BAPTIST WAY, HOMESTEAD, FL, 33033
Mail Address: 2037 SE 14TH CT., HOMESTEAD, FL, 33035
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUILLEN MARICARMEN Agent 2037 SE 14TH CT., HOMESTEAD, FL, 33035

President

Name Role Address
GUILLEN MARICARMEN President 2037 SE 14TH COURT, HOMESTEAD, FL, 33035

Vice President

Name Role Address
GUILLEN MARICARMEN Vice President 2037 SE 14TH COURT, HOMESTEAD, FL, 33035

Secretary

Name Role Address
GUILLEN MARICARMEN Secretary 2037 SE 14TH COURT, HOMESTEAD, FL, 33035

Treasurer

Name Role Address
GUILLEN MARICARMEN Treasurer 2037 SE 14TH COURT, HOMESTEAD, FL, 33035

Manager

Name Role Address
GUILLEN MARICARMEN Manager 2037 SE 14TH COURT, HOMESTEAD, FL, 33035

Authorized Member

Name Role Address
GUILLEN MARICARMEN Authorized Member 2037 SE 14TH COURT, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2019-01-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000130561 TERMINATED 1000000880778 DADE 2021-03-16 2041-03-24 $ 1,210.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
LC Amendment 2019-01-10
Florida Limited Liability 2018-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State