Search icon

CAFE CON LECHE, INC. - Florida Company Profile

Company Details

Entity Name: CAFE CON LECHE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE CON LECHE, 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000122219
FEI/EIN Number 800121269

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

Address: 94 MIRACLE MILE, CORAL GABLES, FL, 33134
Mail Address: 12591 SW 134 CT, 105, MIAMI, FL, 33186
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANNETTE M Vice President 12591 SW 134 CT, MIAMI, FL, 33186
HERNANDEZ ANNETTE M Secretary 12591 SW 134 CT, MIAMI, FL, 33186
HERNANDEZ ANNETTE M Director 12591 SW 134 CT, MIAMI, FL, 33186
LAW OFFICE OF FERNANDO POMARES, PA Agent 12002 SW 128 CT, MIAMI,FL, FL, 33186
HERNANDEZ NILO A Director 12591 SW 134 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-29 - -
CHANGE OF MAILING ADDRESS 2010-01-29 94 MIRACLE MILE, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-01-16 LAW OFFICE OF FERNANDO POMARES, PA -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 12002 SW 128 CT, SUITE 104, MIAMI,FL, FL 33186 -
AMENDMENT 2004-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000326949 TERMINATED 1000000157011 DADE 2010-01-13 2030-02-16 $ 2,979.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000094145 TERMINATED 1000000069632 26164 1353 2008-01-16 2028-03-26 $ 2,528.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-01-29
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-05-06
Amendment 2004-10-07
Domestic Profit 2004-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State