Search icon

EL CORTADITO CAFE CORP. - Florida Company Profile

Company Details

Entity Name: EL CORTADITO CAFE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CORTADITO CAFE 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: 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 Aug 2007 (18 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P07000090330
FEI/EIN Number 113819778

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

Address: 9873 S.W. 40TH STREET, MIAMI, FL, 33165
Mail Address: 9873 S.W. 40TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORMEY RAMON M President 9873 S.W. 40 ST., MIAMI, FL, 33165
BORMEY RAMON M Treasurer 9873 S.W. 40 ST., MIAMI, FL, 33165
BORMEY RAMON M Agent 9873 S.W. 40 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 BORMEY, RAMON M -
CHANGE OF MAILING ADDRESS 2011-08-05 9873 S.W. 40TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-05 9873 S.W. 40 STREET, MIAMI, FL 33165 -
AMENDMENT 2010-12-07 - -
AMENDMENT 2008-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001275909 TERMINATED 1000000503840 MIAMI-DADE 2013-08-05 2033-08-16 $ 1,562.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001123653 TERMINATED 1000000381214 MIAMI-DADE 2013-06-17 2032-06-19 $ 1,582.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000901952 TERMINATED 1000000406640 DADE 2012-11-14 2032-11-28 $ 4,379.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-08-05
ANNUAL REPORT 2011-04-30
Amendment 2010-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State