Entity Name: | MICHELLE'S CAFE & CATERING. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHELLE'S CAFE & 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: | 23 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000008232 |
FEI/EIN Number |
510665088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 NW 2nd Ave, MIAMI, FL, 33128, US |
Mail Address: | 401 NW 2nd Ave, MIAMI, FL, 33128, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLEDA JESUS A | President | 13161 N.W. 11 COURT, SUNRISE, FL, 33323 |
VILLEDA JHANETH | Secretary | 13161 N.W. 11 COURT, SUNRISE, FL, 33323 |
VILLEDA JHANETH | Treasurer | 13161 N.W. 11 COURT, SUNRISE, FL, 33323 |
VILLEDA JESUS A | Agent | 13161 N.W. 11 COURT, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 401 NW 2nd Ave, MIAMI, FL 33128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 401 NW 2nd Ave, MIAMI, FL 33128 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | VILLEDA, JESUS ASR. | - |
REINSTATEMENT | 2015-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001808220 | TERMINATED | 1000000558129 | MIAMI-DADE | 2013-12-09 | 2033-12-26 | $ 1,831.50 | STATE OF FLORIDA0124098 |
J11000314554 | LAPSED | 10-225-D5-OPA | LEON | 2010-11-24 | 2016-05-20 | $1,951.37 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-02-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State