Search icon

LA FORTUNA PIZZERIA CORP. - Florida Company Profile

Company Details

Entity Name: LA FORTUNA PIZZERIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FORTUNA PIZZERIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: P03000010309
FEI/EIN Number 611420562

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

Address: 10783 NW 58 STREET, MIAMI, FL, 33178
Mail Address: 10783 NW 58 STREET, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA LUCIA ANDREINA President 10783 NW 58 STREET, MIAMI, FL, 33178
MATA LUCIA ANDREINA Agent 10783 NW 58TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-04-22 LA FORTUNA PIZZERIA CORP. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 10783 NW 58 STREET, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-22 10783 NW 58 STREET, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2011-04-22 MATA, LUCIA ANDREINA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 10783 NW 58TH STREET, MIAMI, FL 33178 -
AMENDMENT 2008-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000817246 LAPSED 1000000549681 DADE 2013-10-28 2024-08-01 $ 1,380.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001452862 TERMINATED 1000000523371 MIAMI-DADE 2013-09-27 2023-10-03 $ 407.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000203611 TERMINATED 1000000101755 26677 4717 2008-12-09 2029-01-22 $ 7,138.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000439595 TERMINATED 1000000101755 26677 4717 2008-12-09 2029-01-28 $ 7,170.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State