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 |
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 |
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 | - |
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