Search icon

NEWS CAFE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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