Search icon

CLASICO CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: CLASICO CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASICO CUISINE, 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 28 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: P06000126291
FEI/EIN Number 205650322

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

Address: 19361 SW 30th St, Miramar, FL, 33029, US
Mail Address: 19361 SW 30th St, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ YANINA President 19361 SW 30th ST, Miramar, FL, 33029
CALLEJAS-WIZEL DORIS Vice President 17726 NW 63RD CT., MIAMI LAKES, FL, 33015
CALLEJAS-WIZEL DORIS Chief Executive Officer 17726 NW 63RD CT., MIAMI LAKES, FL, 33015
CALLEJAS-WIZEL DORIS Agent 17726 NW 63RD CT., MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 19361 SW 30th St, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2014-04-10 19361 SW 30th St, Miramar, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State