Search icon

LA PULPERIA, CORP - Florida Company Profile

Company Details

Entity Name: LA PULPERIA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PULPERIA, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 22 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: P07000098956
FEI/EIN Number 260859583

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

Address: 10780 W FLAGLER STREET, UNIT 21, MIAMI, FL, 33174, US
Mail Address: 10780 W FLAGLER STREET, UNIT 21, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ RAMON UJr. President 108 SW 104 CT, MIAMI, FL, 33174
FLORES LUIS A Vice President 108 SW 104 CT, MIAMI, FL, 33174
GUTIERREZ RAMON U Agent 108 SW 104 CT, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-22 - -
CHANGE OF MAILING ADDRESS 2010-02-24 10780 W FLAGLER STREET, UNIT 21, MIAMI, FL 33174 -
NAME CHANGE AMENDMENT 2009-07-09 LA PULPERIA, CORP -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 10780 W FLAGLER STREET, UNIT 21, MIAMI, FL 33174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-07-01
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State