Search icon

LALIZA LATIN CAFE LLC - Florida Company Profile

Company Details

Entity Name: LALIZA LATIN CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LALIZA LATIN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Jul 2021 (4 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L21000339901
FEI/EIN Number 87-1938743

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 108 EAST SUGARLAND HWY, CLEWISTON, FL, 33440
Mail Address: 620 Sabal Avenue, Clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEU LISALETT Manager 240 N ROMERO ST, CLEWISTON, FL, 33440
BENITEZ JULIO AJR Manager 240 N ROMERO ST, CLEWISTON, FL, 33440
Milord Fabienne Manager 108 EAST SUGARLAND HWY, CLEWISTON, FL, 33440
ALEU LISALETT Agent 240 N ROMERO ST, CLEWISTON, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097608 ROYAL EMPIRE CUISINE ACTIVE 2022-08-17 2027-12-31 - 2619 NW 24TH ST, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-20 - -
CHANGE OF MAILING ADDRESS 2022-10-20 108 EAST SUGARLAND HWY, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2022-10-20 ALEU, LISALETT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
REINSTATEMENT 2022-10-20
Florida Limited Liability 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State