Entity Name: | MI FONDITA CAFETERIA/RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MI FONDITA CAFETERIA/RESTAURANT, 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: |
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: | 20 Oct 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2020 (5 years ago) |
Document Number: | P03000118330 |
FEI/EIN Number |
562411501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6059 JOHNSON STREET, HOLLYWOOD, FL, 33024, US |
Mail Address: | 6059 JOHNSON STREET, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrera Marvin A | President | 5615 ARTHUR ST, HOLLYWOOD, FL, 33021 |
Herrera Marvin A | Vice President | 5615 ARTHUR ST, HOLLYWOOD, FL, 33021 |
Herrera Marvin A | Agent | 5615 ARTHUR ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5615 ARTHUR ST, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2020-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | Herrera, Marvin A | - |
REINSTATEMENT | 2020-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-04-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000252806 | TERMINATED | 1000000143772 | BROWARD | 2009-11-06 | 2030-02-16 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
Amendment | 2020-10-27 |
REINSTATEMENT | 2020-04-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State