Search icon

CAFEOLE INC. - Florida Company Profile

Company Details

Entity Name: CAFEOLE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CAFEOLE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000002780
FEI/EIN Number 45-0586352

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

Address: 1852 RADIUS DRIVE (POLK ST.), HOLLYWOOD, FL 33020
Mail Address: 1852 RADIUS DRIVE (POLK ST.), HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIADO MOCHON, LUIS Agent 1852 RADIUS DRIVE (POLK ST.), HOLLYWOOD, FL 33020
CRIADO MOCHON, LUIS President 1852 RADIUS DRIVE (POLK ST.), HOLLYWOOD, FL 33020
CHAVIANO, ILEANA Secretary 16850 COLLINS AVE STE 112/297, SUNNY ISLES, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-17 1852 RADIUS DRIVE (POLK ST.), HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-17 1852 RADIUS DRIVE (POLK ST.), HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-12-17 1852 RADIUS DRIVE (POLK ST.), HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-12-17 CRIADO MOCHON, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-05-27
REINSTATEMENT 2009-12-17
Domestic Profit 2008-01-08

Date of last update: 25 Feb 2025

Sources: Florida Department of State