Entity Name: | CAYI CYBER CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAYI CYBER 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: | 24 Oct 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P02000114619 |
FEI/EIN Number |
562299364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 LINCOLN RD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 445 LINCOLN RD, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMAN CLAUDIA | President | 4101 INDIAN CREEK, MIAMI BEACH, FL, 33140 |
HERMAN CLAUDIA | Agent | 4101 INDIAN CREEK DR., MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-16 | 445 LINCOLN RD, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-08 | 445 LINCOLN RD, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-30 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-07-05 |
ANNUAL REPORT | 2010-08-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State