Search icon

EL KIOSKO LATIN CAFE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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