Search icon

LE PETIT CAFE, INC. - Florida Company Profile

Company Details

Entity Name: LE PETIT CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE PETIT 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: 11 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000110103
FEI/EIN Number 753085149

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

Address: 761 SW 10 STREET, #1, MIAMI, FL, 33130
Mail Address: 761 SW 10 STREET, #1, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKIN DAVID F President 761 SW 10 STREET #1, MIAMI, FL, 33130
HASKIN DAVID F Director 761 SW 10 STREET #1, MIAMI, FL, 33130
HASKIN DAVID F Agent 761 SW 10 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-25 761 SW 10 STREET, #1, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2007-09-25 761 SW 10 STREET, #1, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-25 761 SW 10 STREET, #1, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000285068 LAPSED 07 19827 CA 01 11TH JUD CIR. MIAMI DADE CO. 2015-04-03 2021-05-09 $144,400.00 FRANK CHINEA, 518 WEST FLAGLER STREET, MIAMI, FLORIDA 33130
J09000463975 TERMINATED 1000000105798 26716 2210 2009-01-13 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000536515 TERMINATED 1000000105798 26716 2210 2009-01-13 2029-02-04 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000612100 ACTIVE 1000000105798 26716 2210 2009-01-13 2029-02-11 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000292113 ACTIVE 1000000057248 25881 2564 2007-08-24 2027-09-12 $ 407.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State