Search icon

CAFETERIA-RESTAURANTE MONTECARLO, INC. - Florida Company Profile

Company Details

Entity Name: CAFETERIA-RESTAURANTE MONTECARLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFETERIA-RESTAURANTE MONTECARLO, 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000107261
FEI/EIN Number 043822087

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

Address: 3438 sw 8 street, Miami, FL, 33135, US
Mail Address: 3438 sw 8 street, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANDO ESTRADA ANA I President 3438 sw 8 street, Miami, FL, 33135
PANDO ESTRADA ANA I Director 3438 sw 8 street, Miami, FL, 33135
PANDO ESTRADA ANA I Agent 3438 sw 8 street, Miami, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 3438 sw 8 street, Miami, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 3438 sw 8 street, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-03-16 3438 sw 8 street, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-02-24 PANDO ESTRADA, ANA I -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-23 - -
AMENDMENT 2009-05-07 - -
CANCEL ADM DISS/REV 2009-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000169865 TERMINATED 1000000255881 DADE 2012-03-02 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-03-16
REINSTATEMENT 2015-02-24
Amendment 2009-10-23
Amendment 2009-05-07
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-04-30
Amendment 2006-06-26
ANNUAL REPORT 2006-04-28
Off/Dir Resignation 2005-09-16
Domestic Profit 2005-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State