Entity Name: | EL KIOSKO LATIN CAFE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL KIOSKO LATIN CAFE CORPORATION 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: | 10 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2012 (12 years ago) |
Document Number: | P03000149814 |
FEI/EIN Number |
320104368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13290 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161, US |
Mail Address: | 14040 BISCAYNE BLVD #418, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Balsiero-Corzo Raudel | gene | 810 NE 134 ST, NORTH MIAMI, FL, 33161 |
SERRANO JEAN | Agent | 14040 BISCAYNE BLVD #418, North Miami, FL, 33181 |
JEAN SERRANO, SERRANO FOOD GROUP | President | 14040 BISCAYNE BLVD #418, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-20 | 13290 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-20 | SERRANO, JEAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-20 | 14040 BISCAYNE BLVD #418, North Miami, FL 33181 | - |
PENDING REINSTATEMENT | 2012-11-07 | - | - |
REINSTATEMENT | 2012-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-18 |
AMENDED ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State