Search icon

MAMA'S LATIN CAFE, INC. - Florida Company Profile

Company Details

Entity Name: MAMA'S LATIN CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMA'S LATIN 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: 04 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Dec 2003 (21 years ago)
Document Number: P02000025719
FEI/EIN Number 03-0397660

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

Address: 1015 W SR 84, FT. LAUDERDALE, FL, 33315, US
Mail Address: 1015 W SR 84, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDO DAGOGERTO Jr. President 1015 W SR 84, FT. LAUDERDALE, FL, 33315
GUIDO ELIZABETH Vice President 1015 W SR 84, FT. LAUDERDALE, FL, 33315
GUIDO ELIZABETH Agent 1015 W SR 84, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 GUIDO, ELIZABETH -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 1015 W SR 84, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2005-04-13 1015 W SR 84, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 1015 W SR 84, FT LAUDERDALE, FL 33315 -
CANCEL ADM DISS/REV 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State