Entity Name: | LA MINUTERA FISH & CHIPS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA MINUTERA FISH & CHIPS, CORP. 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: | 14 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 1996 (28 years ago) |
Document Number: | M63600 |
FEI/EIN Number |
650023233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2839 WEST 2ND AVE., HIALEAH, FL, 33010 |
Mail Address: | 2839 WEST 2ND AVE., HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO CALIXTO | Director | 5100 SW 82 AVE, MIAMI, FL, 33155 |
BLANCO MARITZA H | Director | 5100 SW 82 AVE, MIAMI, FL, 33155 |
BLANCO CALIXTO | Agent | 5100 S.W. 82 AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 5100 S.W. 82 AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 1996-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-12-26 | BLANCO, CALIXTO | - |
REINSTATEMENT | 1995-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-22 | 2839 WEST 2ND AVE., HIALEAH, FL 33010 | - |
REINSTATEMENT | 1992-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 1992-04-22 | 2839 WEST 2ND AVE., HIALEAH, FL 33010 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State