Search icon

MICHELLE'S CAFE & CATERING. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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