Entity Name: | BUTTERCREAM CUPCAKES AND COFFEE SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUTTERCREAM CUPCAKES AND COFFEE SHOP, 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: | 08 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000018014 |
FEI/EIN Number |
208424477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 SUNSET DRIVE, CORAL GABLES, FL, 33143 |
Mail Address: | 1411 SUNSET DRIVE, CORAL GABLES, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAULICH KRISTINE E | President | 8107 SW 72 AVENUE, APT.# 406E, MIAMI, FL, 33143 |
GRAULICH KRISTINE E | Director | 8107 SW 72 AVENUE, APT.# 406E, MIAMI, FL, 33143 |
CUELLAR JOSE F | Vice President | 8107 SW 72 AVENUE, APT. #406E, MIAMI, FL, 33143 |
RAMIREZ GIORGIO L | Agent | 7300 Kendall Drive, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 7300 Kendall Drive, Suite #520, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | RAMIREZ, GIORGIO L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
Off/Dir Resignation | 2010-09-02 |
ANNUAL REPORT | 2010-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State