Search icon

LAS CANITAS MARKET CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: LAS CANITAS MARKET CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS CANITAS MARKET CAFETERIA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000064923
FEI/EIN Number 562457943

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

Address: 2201 SW 67TH AVENUE, MIAMI, FL, 33155, US
Mail Address: 2201 SW 67TH AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ JUAN I President 2201 SW 67TH AVENUE, MIAMI, FL, 33155
PELAEZ JUAN I Agent 2201 SW 67TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-09-04 - -
AMENDMENT 2011-06-16 - -
REGISTERED AGENT NAME CHANGED 2011-06-16 PELAEZ, JUAN I -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 2201 SW 67TH AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-03-22 2201 SW 67TH AVENUE, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-08-19 - -
AMENDMENT 2009-07-08 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-09-10
Amendment 2014-09-04
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
Amendment 2011-06-16
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2010-03-22
Amendment 2009-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State