Search icon

POLARIS CAFETERIA CORPORATION - Florida Company Profile

Company Details

Entity Name: POLARIS CAFETERIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLARIS CAFETERIA CORPORATION 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 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: P00000076765
FEI/EIN Number 65-1035281

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

Address: 1153 NW 22 AVENUE, MIAMI, FL, 33125, US
Mail Address: 1153 NW 22 AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO JOSE R President 2024 SW 20TH STREET, Miami, FL, 33145
PORTILLO JOSE R Agent 2024 SW 20TH ST, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008296 POLARIS CAFETERIA & MINI MARKET EXPIRED 2017-01-23 2022-12-31 - 1153 NW 22ND AVE, MIAMI, FL, 33125
G11000031753 POLARIS CAFETERIA & MINIMARKET EXPIRED 2011-03-29 2016-12-31 - 1153 NW 22ND AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 2024 SW 20TH ST, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 PORTILLO, JOSE R -
AMENDMENT 2017-07-28 - -
REINSTATEMENT 2012-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000588675 TERMINATED 1000000759495 DADE 2017-10-16 2037-10-20 $ 9,630.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-09
Amendment 2017-07-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State