Entity Name: | CYPO CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CYPO 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: |
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: | 05 Dec 2001 (23 years ago) |
Date of dissolution: | 07 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2019 (6 years ago) |
Document Number: | P01000114997 |
FEI/EIN Number |
651157711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7438 COLLINS AVE., MIAMI BEACH, FL, 33141 |
Mail Address: | 7438 COLLINS AVE., MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVEIRA SANDRA LUIZA | President | 7438 COLLINS AVE, MIAMI BEACH, FL, 33141 |
OLIVEIRA SANDRA L | Agent | 7438 COLLINS AVE., MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 7438 COLLINS AVE., MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 7438 COLLINS AVE., MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 7438 COLLINS AVE., MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-06 | OLIVEIRA, SANDRA L | - |
REINSTATEMENT | 2006-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-12 | - | - |
CANCEL ADM DISS/REV | 2003-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000784486 | ACTIVE | 1000000850197 | DADE | 2019-11-25 | 2039-11-27 | $ 1,550.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000149516 | ACTIVE | 1000000816479 | DADE | 2019-02-23 | 2039-02-27 | $ 1,841.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000149524 | ACTIVE | 1000000816481 | DADE | 2019-02-23 | 2029-02-27 | $ 342.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000119216 | ACTIVE | 1000000733864 | DADE | 2017-02-15 | 2037-03-03 | $ 45,639.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J10000797578 | TERMINATED | 1000000179507 | LEON | 2010-07-15 | 2030-07-28 | $ 1,564.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State