Search icon

EL TAMALITO CUBANO, INC. - Florida Company Profile

Company Details

Entity Name: EL TAMALITO CUBANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL TAMALITO CUBANO, 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: 04 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2012 (12 years ago)
Document Number: P04000087454
FEI/EIN Number 562471240

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

Address: 1570 WEST 43 PL, STE 10, HIALEAH, FL, 33012, US
Mail Address: 1570 WEST 43 PL, STE 10, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPERO MAINEL A Vice President 567 W 40 PL, HIALEAH, FL, 33012
GALVES PEDRO A President 567 W. 40 PLACE, HIALEAH, FL, 33012
VERDECIA FRANCISCA Treasurer 567 West 40th Place, Hialeah, FL, 33012
CEPERO MAINEL A Agent 567 W 40 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 1570 WEST 43 PL, STE 10, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-01-13 1570 WEST 43 PL, STE 10, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2014-01-13 CEPERO, MAINEL A -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 567 W 40 PL, HIALEAH, FL 33012 -
AMENDMENT 2012-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000209500 ACTIVE 1000000987666 DADE 2024-04-04 2044-04-10 $ 2,196.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State