Search icon

LA GENEROSA CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: LA GENEROSA CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GENEROSA 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: 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 04 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: P06000110956
FEI/EIN Number 205462842

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

Address: 1275 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 1275 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ AROLDO President 7743 NW 197TH ST, MIAMI, FL, 33015
MARTINEZ ALDO Vice President 1275 WEST FLAGLER STREET, MIAMI, FL, 33135
ALONSO REINALDO M Secretary 1275 WEST FLAGLER STREET, MIAMI, FL, 33135
MARTINEZ AROLDO Agent 1275 WEST FLAGLER STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045620 LATIN BAKERY EXPIRED 2010-05-25 2015-12-31 - 1275 WEST FLAGLER STREET, MIAMI, FL, 33135
G08130900259 LATIN BAKERY EXPIRED 2008-05-09 2013-12-31 - 455 WEST 23 STREET, BAY #2, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1275 WEST FLAGLER STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-02-23 MARTINEZ, AROLDO -
CHANGE OF PRINCIPAL ADDRESS 2010-05-20 1275 WEST FLAGLER STREET, MIAMI, FL 33135 -
AMENDMENT 2010-05-20 - -
CHANGE OF MAILING ADDRESS 2010-05-20 1275 WEST FLAGLER STREET, MIAMI, FL 33135 -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-17
Amendment 2010-05-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State