Entity Name: | CAJIO'S CUBAN CUISINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAJIO'S CUBAN CUISINE, 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: | 24 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (9 years ago) |
Document Number: | P04000082140 |
FEI/EIN Number |
201198539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1921 SW 126 COURT, MIAMI, FL, 33175, US |
Mail Address: | 1921 SW 126 CT, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBAINA JOSE A | President | 1921 SW 126 CT, MIAMI, FL, 33175 |
ROBAINA JOSE A | Director | 1921 SW 126 CT, MIAMI, FL, 33175 |
ROBAINA JOSE A | Agent | 1921 SW 16 COURT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-17 | 1921 SW 126 COURT, MIAMI, FL 33175 | - |
REINSTATEMENT | 2016-10-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-19 | 1921 SW 126 COURT, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | ROBAINA, JOSE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-19 | 1921 SW 16 COURT, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2005-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State