Entity Name: | TERE'S CAFE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERE'S 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2009 (16 years ago) |
Document Number: | P07000118525 |
FEI/EIN Number |
261335222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5167 EAST 11 AVE, HIALEAH, FL, 33013, US |
Mail Address: | 11258 SW 6TH ST, MIAMI, FL, 33174, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSELL ONELIO | President | 11258 SW 6 STREET, MIAMI, FL, 33174 |
ROSELL ONELIO | Director | 11258 SW 6 STREET, MIAMI, FL, 33174 |
ROSELL ONELIO | Agent | 11258 SW 6TH STREET, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-09-08 | 5167 EAST 11 AVE, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-08 | 11258 SW 6TH STREET, MIAMI, FL 33174 | - |
AMENDMENT | 2009-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-01 | ROSELL, ONELIO | - |
AMENDMENT | 2008-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State