Search icon

EL NUEVO PRADO CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: EL NUEVO PRADO CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL NUEVO PRADO CAFETERIA, 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000089732
FEI/EIN Number 300178866

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

Address: 419 HIALEAH DRIVE, HIALEAH, FL, 33010, US
Mail Address: 419 HIALEAH DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO SEGUNDO President 419 HIALEAH DRIVE, HIALEAH, FL, 33010
SOTO SEGUNDO Agent 419 HIALEAH DRIVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-12 SOTO, SEGUNDO -
AMENDMENT 2016-03-31 - -
REINSTATEMENT 2015-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-17 419 HIALEAH DRIVE, HIALEAH, FL 33010 -
AMENDMENT 2012-10-16 - -
AMENDMENT 2012-07-11 - -

Documents

Name Date
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-03-13
AMENDED ANNUAL REPORT 2016-07-12
Amendment 2016-03-31
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-08-25
ANNUAL REPORT 2013-05-01
Amendment 2012-10-16
Amendment 2012-07-11
Amendment 2012-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State