Search icon

THE CEVICHE'S PALACE, INC. - Florida Company Profile

Company Details

Entity Name: THE CEVICHE'S PALACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CEVICHE'S PALACE, 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: 08 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000110487
FEI/EIN Number 203318119

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

Address: 19390 COLLINS AVE, 1422, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19390 COLLINS AVE, 1422, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA GUSTAVO Director 19390 COLLINS AVE APT 1422, SUNNY ISLES BEACH, FL, 33160
PINEDA GUSTAVO Agent 19390 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
PINEDA GUSTAVO President 19390 COLLINS AVE APT 1422, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 19390 COLLINS AVE, APT 1422, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 19390 COLLINS AVE, 1422, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-05-03 19390 COLLINS AVE, 1422, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2009-04-29 PINEDA, GUSTAVO -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-10-04 THE CEVICHE'S PALACE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001026429 ACTIVE 1000000332375 MIAMI-DADE 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-10-04
Name Change 2005-10-04
Domestic Profit 2005-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State