Search icon

VANESSA'S CAFE INC. - Florida Company Profile

Company Details

Entity Name: VANESSA'S CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANESSA'S 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: 16 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P01000017810
FEI/EIN Number 651145327

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

Address: 260 NW 71st Street, Miami, FL, 33150, US
Mail Address: PO Box 381177, Miami, FL, 33238, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON VANESSA G Chief Executive Officer PO Box 381177, Miami, FL, 33238
Bell Garnetta S Manager PO BOX 381177, Miami, FL, 33238
MERKINAL MANAGEMENT & CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 13263 NW 7th Avenue, North Miami, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 260 NW 71st Street, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-04-09 260 NW 71st Street, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2021-04-09 Merkinal Management & Consulting -
REINSTATEMENT 2021-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005033 LAPSED 04-22982 CA 24 MIAMI-DADE COUNTY CIRCUIT CRT 2005-01-20 2010-04-14 $130208.32 TRANSWORLD SYSTEM, INC. D/B/A CREDIT MANAGEMENT, C/O MICHAEL SKOP, ESQ., 12865 W. DIXIE HWY., NORTH MIAMI, FL 33161

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2009-05-22
REINSTATEMENT 2008-12-18
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State