Search icon

INDIGO 7 BANQUET HALL RESTAURANT AND CATERING INC. - Florida Company Profile

Company Details

Entity Name: INDIGO 7 BANQUET HALL RESTAURANT AND CATERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIGO 7 BANQUET HALL RESTAURANT AND CATERING 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: 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: 12 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000131122
FEI/EIN Number 261555718

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

Address: 14135 NW 7TH AVE., #13 & 14, MIAMI, FL, 33168, US
Mail Address: 14135 NW 7TH AVE., #13 & 14, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESTINVAL SYLVIO President 14135 NW 7TH AVE, MIAMI, FL, 33168
DESTINVAL SYLVIO Secretary 14135 NW 7TH AVE, MIAMI, FL, 33168
LAGARDERE MICHEL Secretary 14135 NW 7TH AVE, MIAMI, FL, 33168
JEAN-MAX BENJAMIN Vice President 14135 N.W. 7TH AVE., MIAMI, FL, 33168
DESTINVAL SYLVIO Agent 13500 N.E. 3 CT., NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-28 13500 N.E. 3 CT., SUITE 212, NORTH MIAMI, FL 33161 -
AMENDMENT 2010-07-28 - -
REGISTERED AGENT NAME CHANGED 2010-07-28 DESTINVAL, SYLVIO -
AMENDMENT 2010-06-28 - -
AMENDMENT 2009-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 14135 NW 7TH AVE., #13 & 14, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2009-02-10 14135 NW 7TH AVE., #13 & 14, MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2009-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000505827 ACTIVE 1000000468384 MIAMI-DADE 2013-02-25 2033-02-27 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000505835 LAPSED 1000000468385 MIAMI-DADE 2013-02-25 2023-02-27 $ 2,240.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000854130 ACTIVE 1000000185059 DADE 2010-08-16 2030-08-18 $ 1,638.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000543920 ACTIVE 1000000185058 DADE 2010-08-16 2026-09-09 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000543938 ACTIVE 1000000185060 DADE 2010-08-16 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2010-07-28
Amendment 2010-06-28
ANNUAL REPORT 2010-04-30
Off/Dir Resignation 2009-11-12
Amendment 2009-06-22
REINSTATEMENT 2009-02-10
Domestic Profit 2007-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State