Search icon

LETA'S CARIBBEAN BAKERY & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: LETA'S CARIBBEAN BAKERY & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LETA'S CARIBBEAN BAKERY & RESTAURANT, 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: 08 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: P01000058437
FEI/EIN Number 651138385

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

Address: 12782 NW 11th Place, Sunrise, FL, 33323, US
Mail Address: 12782 NW 11th Place, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramoutar Curtis President 5111 Laurel Circle, Tamarac, FL, 33319
Ramoutar Curtis Director 5111 Laurel Circle, Tamarac, FL, 33319
RAMOUTAR CURTIS Agent 12782 NW 11th Place, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 12782 NW 11th Place, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 12782 NW 11th Place, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 12782 NW 11th Place, Sunrise, FL 33323 -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 RAMOUTAR, CURTIS -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000336582 TERMINATED 1000000663821 BROWARD 2015-02-27 2035-03-04 $ 966.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001160978 TERMINATED 1000000517123 BROWARD 2013-06-20 2033-06-26 $ 3,061.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001160994 TERMINATED 1000000517126 BROWARD 2013-06-20 2033-06-26 $ 655.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001160986 TERMINATED 1000000517124 BROWARD 2013-06-20 2023-06-26 $ 1,790.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000952484 TERMINATED 1000000402228 BROWARD 2012-12-03 2032-12-05 $ 1,573.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000545007 TERMINATED 1000000362955 BROWARD 2012-08-07 2032-08-08 $ 1,898.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000257686 TERMINATED 1000000261955 BROWARD 2012-03-30 2032-04-06 $ 2,202.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-15
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-08
REINSTATEMENT 2015-09-29
REINSTATEMENT 2013-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State