Search icon

PALMAR CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: PALMAR CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMAR CAFETERIA, 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: 07 Feb 1990 (35 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L48104
FEI/EIN Number 650184841

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

Mail Address: 520 EAST 47 STREET, HIALEAH, FL, 33013, US
Address: 6927 NW 77TH AVE., MIAMI, FL, 33166-2835, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASASUS MIRTHA President 520 EAST 47 STREET, HIALEAH, FL, 33013
Brambilla Haydee Vice President 799 E 53rd St, Hialeah, FL, 33013
CASASUS MIRTHA Agent 520 EAST 47 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-20 - -
CHANGE OF MAILING ADDRESS 2012-03-14 6927 NW 77TH AVE., MIAMI, FL 33166-2835 -
REGISTERED AGENT NAME CHANGED 2012-03-14 CASASUS, MIRTHA -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 520 EAST 47 STREET, HIALEAH, FL 33013 -
AMENDMENT 2011-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 6927 NW 77TH AVE., MIAMI, FL 33166-2835 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State