Search icon

LR CAJUN KITCHEN CORP - Florida Company Profile

Company Details

Entity Name: LR CAJUN KITCHEN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LR CAJUN KITCHEN CORP 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: 22 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: P07000023790
FEI/EIN Number 651120225

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

Address: 18520 NW 67 Ave, MIAMI, FL, 33015, US
Mail Address: 18520 NW 67 Ave, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON LARRY W President 19212 E LAKE DR, MIAMI, FL, 33015
ROBINSON ELENA Vice President 19212 E LAKE DR, MIAMI, FL, 33015
ROBINSON LARRY W Agent 19212 E LAKE DR, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018294 THE RUMCAKE FACTORY EXPIRED 2019-02-05 2024-12-31 - 19212 E LAKE DR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 18520 NW 67 Ave, #142, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-04-27 18520 NW 67 Ave, #142, MIAMI, FL 33015 -
REINSTATEMENT 2012-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000680969 TERMINATED 1000000765784 DADE 2017-12-12 2037-12-20 $ 216.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000406136 TERMINATED 1000000716140 DADE 2016-06-27 2036-06-29 $ 1,573.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000851906 ACTIVE 1000000621769 MIAMI-DADE 2014-05-19 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State