Search icon

LA BODEGUITA ESPANOLA INC. - Florida Company Profile

Company Details

Entity Name: LA BODEGUITA ESPANOLA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BODEGUITA ESPANOLA 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: 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 Nov 2000 (25 years ago)
Date of dissolution: 30 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P00000104333
FEI/EIN Number 651053270

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

Address: 1892 SW 57 AVE, MIAMI, FL, 33155
Mail Address: 1892 SW 57 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORS PABLO A Director 604 S.W. 68 AVE., MIAMI, FL, 33144
ORS PABLO A Agent 604 SW 68 AVE, MIAMI, FL, 33144
ORS PABLO A President 604 S.W. 68 AVE., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 ORS, PABLO A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 604 SW 68 AVE, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-13 1892 SW 57 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2001-09-13 1892 SW 57 AVE, MIAMI, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State