Search icon

LA CARIDAD CAFETERIA RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: LA CARIDAD CAFETERIA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CARIDAD CAFETERIA RESTAURANT, 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: 02 Jun 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M53081
FEI/EIN Number 592809362

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

Address: C/O TERESA VAZQUEZ, 691 PALM PVE, HIALEAH, FL
Mail Address: C/O TERESA VAZQUEZ, 691 PALM PVE, HIALEAH, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ, TERESA President 1810 CURTIS DRIVE, HIALEAH, FL
MARQUEZ, TERESA Director 1810 CURTIS DRIVE, HIALEAH, FL
SANCHEZ, ISIDRO Secretary 4250 S.W. 8TH ST., MIAMI, FL
SANCHEZ, ISIDRO Director 4250 S.W. 8TH ST., MIAMI, FL
COSSIO, JOSE A. Director 1422 W. 39TH PL, HIALEAH, FL
CARMENATE, RENE B. Treasurer 1810 CURTIS DR., HIALEAH, FL
CARMENATE, RENE B. Director 1810 CURTIS DR., HIALEAH, FL
MARQUEZ, , TERESA Agent 691 PALM PVE, HIALEAH, FL
COSSIO, JOSE A. Vice President 1422 W. 39TH PL, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-04-27 MARQUEZ, , TERESA -

Date of last update: 01 Apr 2025

Sources: Florida Department of State