Search icon

EL PASO MINI MARKET COFFEE SHOP INC. - Florida Company Profile

Company Details

Entity Name: EL PASO MINI MARKET COFFEE SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PASO MINI MARKET 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: 10 May 2007 (18 years ago)
Date of dissolution: 15 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P07000056263
FEI/EIN Number 261521782

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

Address: 3191 E 10 AVE, HIALEAH, FL, 33013
Mail Address: 8480 SW 141 St, Palmetto Bay, FL, 33158, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Leonardo M Agent 3191 E 10 AVE, HIALEAH, FL, 33013
Perez Leonardo M President 3191 E 10 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 Perez, Leonardo M -
CHANGE OF MAILING ADDRESS 2016-03-28 3191 E 10 AVE, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 3191 E 10 AVE, HIALEAH, FL 33013 -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-10 - -
PENDING REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 3191 E 10 AVE, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000130291 TERMINATED 1000000119386 DADE 2009-05-18 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000130234 TERMINATED 1000000119370 DADE 2009-04-27 2030-02-16 $ 1,097.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-30
REINSTATEMENT 2012-11-14
REINSTATEMENT 2011-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State