Search icon

CAFETERIA LA ESQUINA DE ORO CORP - Florida Company Profile

Company Details

Entity Name: CAFETERIA LA ESQUINA DE ORO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFETERIA LA ESQUINA DE ORO CORP 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: 05 May 2006 (19 years ago)
Date of dissolution: 23 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2014 (11 years ago)
Document Number: P06000063991
FEI/EIN Number 204831338

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

Address: 2148 NW 17TH AVENUE, MIAMI, FL, 33142
Mail Address: 2148 NW 17TH AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUERTO JOSE LUIS Director 6800 W. 16TH DR #303, HIALEAH, FL, 33014
GUZMAN TANIA E President 935 NW 52TH STREET, MIAMI, FL, 33127
GUZMAN TANIA E Director 935 NW 52TH STREET, MIAMI, FL, 33127
PUERTO JOSE LUIS Vice President 6800 W. 16TH DR #303, HIALEAH, FL, 33014
PUERTO JOSE LUIS Agent 2289 NW 28TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-23 - -
REGISTERED AGENT NAME CHANGED 2011-03-30 PUERTO, JOSE LUIS -
AMENDMENT 2011-01-06 - -
AMENDMENT 2010-07-22 - -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000138906 TERMINATED 1000000121199 DADE 2009-05-15 2030-02-16 $ 887.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000138914 TERMINATED 1000000121200 DADE 2009-05-13 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-23
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-30
Amendment 2011-01-06
Amendment 2010-07-22
REINSTATEMENT 2010-01-25
ANNUAL REPORT 2008-07-12
ANNUAL REPORT 2007-05-01
Amendment 2007-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State