Search icon

N.O.A. CATERING, INC. - Florida Company Profile

Company Details

Entity Name: N.O.A. CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.O.A. CATERING, 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: 13 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: P05000071005
FEI/EIN Number 202844040

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

Address: 635 EUCLID AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 635 EUCLID AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZVI RAFILOVICH, CPA, P.A. Agent -
KAFRI ADI President 408 W 25TH STREET, MIAMI BEACH, FL, 33140
KAFRI ADI Director 408 W 25TH STREET, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007640 THE HUNGRY HIPPO EXPIRED 2019-01-15 2024-12-31 - 2922 FLAMINGO DR, MIAMI BEACH, FL, 33140
G19000007644 HIPPO LAB EXPIRED 2019-01-15 2024-12-31 - 2922 FLAMINGO DR, MIAMI BEACH, FL, 33140
G16000112172 NOA CATERING EXPIRED 2016-10-14 2021-12-31 - 2711 NE 2ND AVE, MIAMI, FL, 33137
G15000094330 NOA CAFE EXPIRED 2015-09-14 2020-12-31 - 2922 FLAMINGO DR, MIAMI BEACH FL, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 635 EUCLID AVE, 230, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-20 635 EUCLID AVE, 230, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 2 S. UNIVERSITY DRIVE, SUITE 327, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-05-01 ZVI RAFILOVICH, CPA, P.A. -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-01
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State