Entity Name: | E.B. CAFETERIA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.B. CAFETERIA 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: | 19 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2013 (11 years ago) |
Document Number: | P05000142916 |
FEI/EIN Number |
204440844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1055 EAST 41ST STREET, HIALEAH, FL, 33013 |
Mail Address: | 1055 EAST 41ST STREET, HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ ELIETER | President | 228 NW 58 AVE, MIAMI, FL, 33126 |
BERMUDEZ ELIETER | Treasurer | 228 NW 58 AVE, MIAMI, FL, 33126 |
MIR HECTOR J | Agent | 2655 LE JUNE ROAD, CORAL GABLES, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000092645 | REY CAFETERIA #1 | ACTIVE | 2014-09-10 | 2025-12-31 | - | 228 N.W. 58 AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 2655 LE JUNE ROAD, SUITE 1107, CORAL GABLES, FL 33133 | - |
AMENDMENT | 2013-10-07 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-29 | 1055 EAST 41ST STREET, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2007-11-29 | 1055 EAST 41ST STREET, HIALEAH, FL 33013 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State