Entity Name: | CAPRI BAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPRI BAR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | M62517 |
FEI/EIN Number |
650015927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1723-25 S.W. 1 ST., MIAMI, FL, 33135, US |
Mail Address: | 1723-25 S.W. 1 ST., MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO JESSICA M | President | 1723-25 S.W. 1 ST., MIAMI, FL, 33135 |
ALFONSO JESSICA M | Director | 1723-25 S.W. 1 ST., MIAMI, FL, 33135 |
ALFONSO ROBERTO B | Secretary | 1723-25 SW 1 ST, MIAMI, FL, 33135 |
ALFONSO ROBERTO B | Treasurer | 1723-25 SW 1 ST, MIAMI, FL, 33135 |
ALFONSO ROBERTO B | Director | 1723-25 SW 1 ST, MIAMI, FL, 33135 |
ALFONSO JESSICA M | Agent | 1723-25 S.W. 1 ST., MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | ALFONSO, JESSICA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-07-10 | - | - |
PENDING REINSTATEMENT | 2012-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-25 | 1723-25 S.W. 1 ST., MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-25 | 1723-25 S.W. 1 ST., MIAMI, FL 33135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000483483 | TERMINATED | 1000000671787 | DADE | 2015-04-08 | 2035-04-17 | $ 5,050.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000483491 | TERMINATED | 1000000671789 | DADE | 2015-04-08 | 2025-04-17 | $ 322.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000142151 | TERMINATED | 1000000253029 | DADE | 2012-02-23 | 2032-03-01 | $ 2,142.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000562673 | TERMINATED | 1000000230917 | DADE | 2011-08-25 | 2031-08-31 | $ 1,801.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000337763 | TERMINATED | 1000000159376 | DADE | 2010-02-02 | 2030-02-16 | $ 1,870.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J06000170469 | TERMINATED | 1000000029600 | 24692 3735 | 2006-07-06 | 2026-08-02 | $ 2.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J03000254195 | TERMINATED | 01021930019 | 20554 4682 | 2002-07-15 | 2008-09-05 | $ 740.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-02-03 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-11-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7058527405 | 2020-05-15 | 0455 | PPP | 1723-25 SW 1ST, MIAMI, FL, 33135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2194838402 | 2021-02-03 | 0455 | PPS | 1723-25 SW 1ST, MIAMI, FL, 33135 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State