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 |
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 |
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 | - | - |
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 |
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