Search icon

BARBARA'S CUBAN CAFE', INC. - Florida Company Profile

Company Details

Entity Name: BARBARA'S CUBAN CAFE', INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBARA'S CUBAN CAFE', 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: 06 Dec 2005 (19 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: P05000160103
FEI/EIN Number 203908455

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

Address: 8050 NW 103RD STREET, 105, HIALEAH GARDENS, FL, 33016
Mail Address: 8050 NW 103RD STREET, 105, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHENIQUE YOANNER President 11119 W OKEECHOBEE ROAD ATP. 109, HIALEAH, FL, 33018
ECHENIQUE YOANNER Director 11119 W OKEECHOBEE ROAD ATP. 109, HIALEAH, FL, 33018
ECHENIQUE YOANNER Agent 11119 W OKEECHOBEE ROAD ATRP. 109, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 11119 W OKEECHOBEE ROAD ATRP. 109, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2010-02-17 ECHENIQUE, YOANNER -
AMENDMENT 2007-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 8050 NW 103RD STREET, 105, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-01-16 8050 NW 103RD STREET, 105, HIALEAH GARDENS, FL 33016 -
CANCEL ADM DISS/REV 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000541388 LAPSED 1000000225136 OSCEOLA 2011-07-22 2021-08-24 $ 844.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000480215 ACTIVE 1000000225124 DADE 2011-07-12 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000552707 ACTIVE 1000000225126 DADE 2011-07-12 2036-09-09 $ 188.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-08-26
Reg. Agent Resignation 2008-08-15
Off/Dir Resignation 2008-08-15
ANNUAL REPORT 2008-04-28
Amendment 2007-05-18
REINSTATEMENT 2007-01-16
Domestic Profit 2005-12-06

Date of last update: 02 May 2025

Sources: Florida Department of State