Search icon

LA CASITA CUBANA CORP. - Florida Company Profile

Company Details

Entity Name: LA CASITA CUBANA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CASITA CUBANA CORP. 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: 30 May 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: P01000053197
FEI/EIN Number 651110559

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

Address: 14204 S.W. 276 WAY, MIAMI, FL, 33032
Mail Address: 14204 S.W. 276 WAY, MIAMI, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ROLANDO President 14204 S.W. 276 WAY, MIAMI, FL, 33032
NUNEZ ROLANDO Secretary 14204 S.W. 276 WAY, MIAMI, FL, 33032
NUNEZ ROLANDO Treasurer 14204 S.W. 276 WAY, MIAMI, FL, 33032
FARINAS JAVIER Vice President 14204 S.W. 276 WAY, MIAMI, FL, 33032
NUNEZ ROLANDO Agent 14204 S.W. 276 WAY, MIAMI, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08143900027 MI TIERRA CAFETERIA Y RESTAURANT EXPIRED 2008-05-22 2013-12-31 - 7451 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-03-24 - -
AMENDMENT 2008-07-09 - -
AMENDMENT 2008-07-08 - -
AMENDMENT 2008-06-24 - -
AMENDMENT 2008-01-22 - -
CANCEL ADM DISS/REV 2007-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-18 14204 S.W. 276 WAY, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2007-10-18 14204 S.W. 276 WAY, MIAMI, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-18 14204 S.W. 276 WAY, MIAMI, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000595690 ACTIVE 1000000553388 DADE 2013-11-06 2035-05-22 $ 301.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-11
Amendment 2010-03-24
ANNUAL REPORT 2009-04-21
Amendment 2008-07-09
Amendment 2008-07-08
Amendment 2008-06-24
ANNUAL REPORT 2008-05-02
Amendment 2008-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State