Search icon

CAFE D'PLA, INC. - Florida Company Profile

Company Details

Entity Name: CAFE D'PLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE D'PLA, 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: 29 Jan 2001 (24 years ago)
Date of dissolution: 17 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: P01000011033
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 371303, C/O FRANK MARTINEZ PA, MIAMI, FL, 33137-1303, US
Address: 8700 W. FLAGLER ST., #115, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK MARTINEZ PA Agent -
PLA LUCIA President 10364 SW 2 ST, MIAMI, FL, 33174
PLA MORERA LEIDYS Vice President 8700 W. FLAGLER ST., #115, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-17 - -
CHANGE OF MAILING ADDRESS 2019-06-18 8700 W. FLAGLER ST., #115, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2015-04-22 FRANK MARTINEZ PA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4770 BISCAYNE BLVD, C/O FRANK MARTINEZ PA, A PROFESSIONAL CORPORATION, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 8700 W. FLAGLER ST., #115, MIAMI, FL 33174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State