Search icon

LITTLE HAVANA REALTY INC - Florida Company Profile

Company Details

Entity Name: LITTLE HAVANA REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE HAVANA REALTY 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 06 Jul 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: P05000108746
FEI/EIN Number 141946214

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

Address: 1465 SW 8 ST, 104, MIAMI, FL, 33135, US
Mail Address: 1465 SW 8 ST, 104, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON YAYSI Z President 1465 SW 8 ST #104, MIAMI, FL, 33135
PADRON YAYSI Z Secretary 1465 SW 8 ST #104, MIAMI, FL, 33135
PADRON YAYSI Z Treasurer 1465 SW 8 ST #104, MIAMI, FL, 33135
ZAPATA DAMIAN Agent 1465 SW 8 ST, MIAMI, FL, 331354

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-07-06 - -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-23 1465 SW 8 ST, 104, MIAMI, FL 33135 -
REINSTATEMENT 2014-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 1465 SW 8 ST, 104, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000031096 LAPSED 2015-11450-SP-23 MIAMI-DADE COUNTY COURT 2018-01-10 2023-01-24 $7,862.99 PRESIDENTE CHECK CASHING CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-07-06
Off/Dir Resignation 2016-02-01
Reg. Agent Resignation 2016-02-01
REINSTATEMENT 2015-12-21
REINSTATEMENT 2014-01-23
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-08-03
ANNUAL REPORT 2010-07-18
ANNUAL REPORT 2009-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State