Entity Name: | NEWS CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEWS 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: |
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: | 31 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2020 (5 years ago) |
Document Number: | M97250 |
FEI/EIN Number |
650082991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | News Cafe Inc, 5400 NE 4th Ct, Miami, FL, 33137, US |
Mail Address: | NEWS CAFE INC C/O MARKS CLASSICS CORP, 5400 NE 4TH CT, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOYKA MARK | PVDT | 5400 NE 4TH CT, MIAMI, FL, 33137 |
CAPOTE BEATRIZ MEsq. | Agent | C/O CAPOTE & CAPOTE, P.A., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | News Cafe Inc, 5400 NE 4th Ct, Suite 4B, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | News Cafe Inc, 5400 NE 4th Ct, Suite 4B, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | C/O CAPOTE & CAPOTE, P.A., 1200 BRICKELL AVENUE, SUITE 507, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | CAPOTE, BEATRIZ M, Esq. | - |
REINSTATEMENT | 2020-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 1996-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000023329 | TERMINATED | 1000000872447 | DADE | 2021-01-12 | 2041-01-20 | $ 70,841.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000396388 | TERMINATED | 1000000869078 | DADE | 2020-12-02 | 2040-12-09 | $ 21,566.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State