Search icon

CYBERHOUSE CAFE CORP. - Florida Company Profile

Company Details

Entity Name: CYBERHOUSE CAFE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYBERHOUSE CAFE 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: 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: 07 Mar 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000023209
FEI/EIN Number 650979915

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

Address: 1059 COLLINS AVE, 108, MIAMI BEACH, FL, 33139
Mail Address: 1059 COLLINS AVE, 108, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEKMAK YOUSSEF A President 1059 COLLINS AVE, MIAMI BEACH, FL, 33139
DEKMAK YOUSEFF Agent 1059 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-18 1059 COLLINS AVE, 108, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-18 1059 COLLINS AVE, 108, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2004-03-18 1059 COLLINS AVE, 108, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2004-03-18 DEKMAK, YOUSEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2005-05-09
REINSTATEMENT 2004-03-18
Domestic Profit 2000-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State