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 |
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 |
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 |
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 | - | - |
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 |
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