Search icon

LA SELECTA RESTAURANT, CORP.

Company Details

Entity Name: LA SELECTA RESTAURANT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000063634
FEI/EIN Number 260233687
Address: 1684 CORAL WAY, MIAMI, FL, 33145
Mail Address: 1684 CORAL WAY, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ YAIMA Agent 1684 CORAL WAY, MIAMI, FL, 33145

President

Name Role Address
SUAREZ YAIMA President 1684 CORAL WAY, MIAMI, FL, 33145

Director

Name Role Address
SUAREZ YAIMA Director 1684 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091344 CAFE 1684 EXPIRED 2012-09-17 2017-12-31 No data 1684 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-27 SUAREZ, YAIMA No data
AMENDMENT 2011-03-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000494962 ACTIVE 1000000602109 MIAMI-DADE 2014-03-31 2034-05-01 $ 1,277.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000856394 ACTIVE 1000000478076 MIAMI-DADE 2013-04-24 2033-05-03 $ 571.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
Amendment 2011-03-24
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State