Entity Name: | LA BODEGUITA MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA BODEGUITA MIAMI, 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 Mar 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P01000032491 |
FEI/EIN Number |
651091411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2234 SW 8TH STREET, MIAMI, FL, 33135 |
Mail Address: | 2234 SW 8TH STREET, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO ROBERTO F | Director | 543 SW 29TH ROAD, MIAMI, FL, 33129 |
MARRERO ROBERTO F | President | 543 SW 29TH ROAD, MIAMI, FL, 33129 |
MARRERO ROBERTO F | Secretary | 543 SW 29TH ROAD, MIAMI, FL, 33129 |
MARRERO ROBERTO F | Agent | 543 SW 29TH ROAD, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-28 | 543 SW 29TH ROAD, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-26 | 2234 SW 8TH STREET, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2011-01-26 | 2234 SW 8TH STREET, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-28 | MARRERO, ROBERTO F | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2009-04-06 | LA BODEGUITA MIAMI, INC. | - |
NAME CHANGE AMENDMENT | 2009-03-31 | LA BODEGUITA MIAMI INC. | - |
NAME CHANGE AMENDMENT | 2008-09-25 | LA BODEGUITA DEL MAYA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000471538 | TERMINATED | 1000000668359 | MIAMI-DADE | 2015-04-13 | 2035-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000858364 | ACTIVE | 1000000624425 | MIAMI-DADE | 2014-05-12 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000664339 | TERMINATED | 1000000222166 | DADE | 2011-09-27 | 2031-10-12 | $ 381.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-05-28 |
REINSTATEMENT | 2009-11-04 |
Name Change | 2009-04-06 |
Name Change | 2009-03-31 |
Name Change | 2008-09-25 |
ANNUAL REPORT | 2008-08-05 |
REINSTATEMENT | 2007-01-08 |
ANNUAL REPORT | 2005-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State