Search icon

PICCOLO CAFE INC. - Florida Company Profile

Company Details

Entity Name: PICCOLO CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICCOLO CAFE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Jan 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L41610
FEI/EIN Number 650200252

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

Address: 22351 SW 129 AVE, MIAMI, FL, 33170, US
Mail Address: 22351 SW 129 AVE, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURACE FABIOLA President 77 CRANDON BLVD., SUITE 10-B, KEY BISCAYNE, FL, 33149
SURACE FABIOLA Secretary 77 CRANDON BLVD., SUITE 10-B, KEY BISCAYNE, FL, 33149
SURACE FABIOLA Treasurer 77 CRANDON BLVD., SUITE 10-B, KEY BISCAYNE, FL, 33149
SURACE FABIOLA Director 77 CRANDON BLVD., SUITE 10-B, KEY BISCAYNE, FL, 33149
ARGUELLO ALDO Agent 22351 SW 129 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2019-09-18 PICCOLO CAFE INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-04 22351 SW 129 AVE, MIAMI, FL 33170 -
REINSTATEMENT 2019-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 22351 SW 129 AVE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2019-09-04 22351 SW 129 AVE, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2019-09-04 ARGUELLO, ALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000073881 TERMINATED 1000000052252 25686 3645 2007-06-08 2029-01-22 $ 1,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000313519 TERMINATED 1000000052252 25686 3645 2007-06-08 2029-01-28 $ 1,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000195019 TERMINATED 1000000052250 25686 3644 2007-06-08 2027-06-27 $ 494.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Name Change 2019-09-18
REINSTATEMENT 2019-09-04
REINSTATEMENT 2007-12-20
Off/Dir Resignation 2006-11-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2006-04-25
REINSTATEMENT 2005-10-03
REINSTATEMENT 2005-01-04
REINSTATEMENT 2004-01-12
ANNUAL REPORT 2002-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State