Search icon

OLGUITA'S CAFE, INC - Florida Company Profile

Company Details

Entity Name: OLGUITA'S CAFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLGUITA'S CAFE, 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: 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: 05 Nov 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: P07000120292
FEI/EIN Number 261357539

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

Address: 1201 NW 89 CT, MIAMI, FL, 33172
Mail Address: 1201 NW 89 CT, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO OLGA L President 1201 NW 89 CT, MIAMI, FL, 33172
CHIRINO OLGA L Vice President 1201 NW 89 CT, MIAMI, FL, 33172
CHIRINO OLGA L Secretary 1201 NW 89 CT, MIAMI, FL, 33172
CHIRINO OLGA L Treasurer 1201 NW 89 CT, MIAMI, FL, 33172
GARCIA EDUARDO Vice President 1201 NW 89 CT, MIAMI, FL, 33172
CHIRINO OLGA L Agent 1201 NW 89 CT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 1201 NW 89 CT, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-04-21 1201 NW 89 CT, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 1201 NW 89 CT, MIAMI, FL 33172 -
AMENDMENT 2007-11-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State