Search icon

LA MONTANA RESTAURANTE Y CAFETERIA INC. - Florida Company Profile

Company Details

Entity Name: LA MONTANA RESTAURANTE Y CAFETERIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MONTANA RESTAURANTE Y 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: 14 Nov 2002 (22 years ago)
Date of dissolution: 06 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Mar 2006 (19 years ago)
Document Number: P02000121694
FEI/EIN Number 134221422

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

Address: 10302 W FLAGLER STREET, SWEETWATER, FL, 33174
Mail Address: 11641 SW 148TH COURT, MIAMI, FL, 33193, 0
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA ADRIANA L President 11641 SW 148TH COURT, MIAMI, FL, 33193
SIERRA ADRIANA L Director 11641 SW 148TH COURT, MIAMI, FL, 33193
SIERRA ADRIANA L Agent 11641 SW 148TH COURT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-28 11641 SW 148TH COURT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2005-06-28 10302 W FLAGLER STREET, SWEETWATER, FL 33174 -
REGISTERED AGENT NAME CHANGED 2005-06-28 SIERRA, ADRIANA L -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 10302 W FLAGLER STREET, SWEETWATER, FL 33174 -
REINSTATEMENT 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-05-01 - -
AMENDMENT 2003-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001074746 LAPSED 04-103-D5 LEON 2008-05-09 2015-11-23 $1,050.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J06000047642 ACTIVE 1000000022769 24243 0883 2006-02-16 2026-03-08 $ 1,909.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J05000118296 LAPSED 04-23128 CA 22 11TH JUDICIAL CIRCUIT COURT 2005-08-08 2010-08-08 $51,434.76 STUART R, KALB, TRUSTEE, 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FL 33130
J05000098829 ACTIVE 1000000012235 23361 1494 2005-05-11 2025-07-13 $ 11,317.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
CORAPVDWN 2006-03-06
ANNUAL REPORT 2005-06-28
REINSTATEMENT 2005-04-26
Amendment 2003-05-01
Amendment 2003-01-23
Domestic Profit 2002-11-14

Date of last update: 02 May 2025

Sources: Florida Department of State