Search icon

LA GATA CAFETERIA #2 CORP. - Florida Company Profile

Company Details

Entity Name: LA GATA CAFETERIA #2 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GATA CAFETERIA #2 CORP. 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000032845
FEI/EIN Number 262290935

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

Mail Address: 8480 SW 141 ST, MIAMI, FL, 33158
Address: 4351 SW 75 AVE., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDIGON VALDES YDELME President 4351 SW 75 AVE., MIAMI, FL, 33155
PERDIGON VALDES YDELME Agent 4351 SW 75 AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-10 4351 SW 75 AVE., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-06-10 PERDIGON VALDES, YDELME -
AMENDMENT 2013-08-26 - -
REINSTATEMENT 2011-09-26 - -
CHANGE OF MAILING ADDRESS 2011-09-26 4351 SW 75 AVE., MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-09-09 - -
CANCEL ADM DISS/REV 2010-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Off/Dir Resignation 2014-07-01
AMENDED ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2014-04-26
Amendment 2013-08-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-09-26
Amendment 2011-09-09
REINSTATEMENT 2010-05-20
Domestic Profit 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State