Search icon

VECINOS CAFE, CORP. - Florida Company Profile

Company Details

Entity Name: VECINOS CAFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VECINOS CAFE, CORP. 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: 17 Oct 2002 (23 years ago)
Date of dissolution: 08 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2018 (7 years ago)
Document Number: P02000112218
FEI/EIN Number 810574771

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

Address: 5600 COLLINS AVE, MIAMI BEACH, FL, 33140
Mail Address: 8251 NW 8TH STREET, APT 116, MIAMI, FL, 33126, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
puerta isaac J President 5600 COLLINS AVE, MIAMI BEACH, FL, 33140
PUERTA ISAAC Agent 5600 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-08 - -
CHANGE OF MAILING ADDRESS 2016-07-11 5600 COLLINS AVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 5600 COLLINS AVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-07-11 PUERTA, ISAAC -
REINSTATEMENT 2012-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-15 5600 COLLINS AVE, MIAMI BEACH, FL 33140 -
AMENDMENT 2004-10-13 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-07-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-02
REINSTATEMENT 2012-12-06
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State