Search icon

MI FONDITA CAFETERIA/RESTAURANT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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