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 |
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 |
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 | - | - |
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 |
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