Search icon

DELI FOOD RESTAURANT EL SOL DEL CUZCO, INC. - Florida Company Profile

Company Details

Entity Name: DELI FOOD RESTAURANT EL SOL DEL CUZCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELI FOOD RESTAURANT EL SOL DEL CUZCO, 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: 09 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000055712
FEI/EIN Number 260209273

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

Address: 2611 WEST FLAGLER STREET, MIAMI, FL, 33135
Mail Address: 2611 WEST FLAGLER STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA CABREJOS JUAN MANUEL Director 2935 SW 27TH LANE, MIAMI, FL, 33133
LUNA CABREJOS JUAN MANUEL Vice President 2935 SW 27TH LANE, MIAMI, FL, 33133
MEZONES MARCELA M Director 2935 SW 27 LN, MIAMI, FL
MEZONES MARCELA M President 2935 SW 27 LN, MIAMI, FL
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-29 - -
PENDING REINSTATEMENT 2014-07-21 - -
REINSTATEMENT 2014-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-21 2611 WEST FLAGLER STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2014-07-21 2611 WEST FLAGLER STREET, MIAMI, FL 33135 -
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
J13001154112 TERMINATED 1000000466546 MIAMI-DADE 2013-06-18 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000592688 TERMINATED 1000000232615 DADE 2011-09-12 2031-09-14 $ 913.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000630340 TERMINATED 1000000174392 DADE 2010-05-26 2030-06-02 $ 595.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2014-09-29
REINSTATEMENT 2014-07-21
Domestic Profit 2007-05-09

Date of last update: 01 May 2025

Sources: Florida Department of State