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 |
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 |
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 | - | - |
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