Search icon

SOUTH BEACH CAFETERIA & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH CAFETERIA & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH CAFETERIA & RESTAURANT, 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: 29 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: P06000125493
FEI/EIN Number 205653039

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

Mail Address: 5815 NW 18 AVENUE, MIAMI, FL, 33142, US
Address: 1511 WASHINGTON AVE., MIAMI BCH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR SUAREZ MANUEL Director 5815 NW 18 AVENUE, MIAMI, FL, 33142
SALAZAR SUAREZ MANUEL President 5815 NW 18 AVENUE, MIAMI, FL, 33142
SALAZAR SUAREZ MANUEL Treasurer 5815 NW 18 AVENUE, MIAMI, FL, 33142
SALAZAR SUAREZ MANUEL Secretary 5815 NW 18 AVENUE, MIAMI, FL, 33142
SALAZAR SUAREZ MANUEL Agent 1511 WASHINGTON AVE., MIAMI BCH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-21 SALAZAR SUAREZ, MANUEL -
REINSTATEMENT 2021-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1511 WASHINGTON AVE., MIAMI BCH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1511 WASHINGTON AVE., MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-03-13 1511 WASHINGTON AVE., MIAMI BCH, FL 33139 -
AMENDMENT 2014-08-21 - -
AMENDMENT 2014-06-16 - -
AMENDMENT 2012-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000486736 TERMINATED 1000000832901 DADE 2019-07-12 2039-07-17 $ 2,439.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000715078 TERMINATED 1000000800864 DADE 2018-10-22 2038-10-24 $ 2,480.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000213579 TERMINATED 1000000783158 DADE 2018-05-23 2038-05-30 $ 6,726.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000213561 TERMINATED 1000000783157 DADE 2018-05-23 2038-05-30 $ 1,891.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-13
Amendment 2014-08-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State