Search icon

L & I CAFE CORP

Company Details

Entity Name: L & I CAFE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2005 (19 years ago)
Document Number: P05000055866
FEI/EIN Number 20-2682571
Address: 441 41ST ST, MIAMI BEACH, FL 33140
Mail Address: 441 41ST ST, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR, ISRAEL Agent 441 w 41 st, MIAMI beach, FL 33140

President

Name Role Address
SALAZAR, ISRAEL President 324 navarre dr, MIAMI SPRINGS, FL 33166

Treasurer

Name Role Address
SALAZAR, ISRAEL Treasurer 324 navarre dr, MIAMI SPRINGS, FL 33166

Director

Name Role Address
SALAZAR, ISRAEL Director 324 navarre dr, MIAMI SPRINGS, FL 33166
TORRES, LICET Director 457 DE SOTO DR, MIAMI SPRINGS, FL 33166

Vice President

Name Role Address
TORRES, LICET Vice President 457 DE SOTO DR, MIAMI SPRINGS, FL 33166

Secretary

Name Role Address
TORRES, LICET Secretary 457 DE SOTO DR, MIAMI SPRINGS, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008232 CUBAN BEACH CAFE ACTIVE 2021-01-16 2026-12-31 No data 441 W 41ST ST, MIAMI BEACH, FL, 33140
G16000119781 LATIN CAFE ON THE BEACH ACTIVE 2016-10-30 2026-12-31 No data 441 W 41ST ST, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 441 w 41 st, MIAMI beach, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 SALAZAR, ISRAEL No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 441 41ST ST, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2006-02-28 441 41ST ST, MIAMI BEACH, FL 33140 No data
AMENDMENT 2005-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-24

Date of last update: 29 Jan 2025

Sources: Florida Department of State