Search icon

LAS AMERICAS CAFETERIA RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: LAS AMERICAS CAFETERIA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS AMERICAS CAFETERIA RESTAURANT 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000037407
FEI/EIN Number 262463709

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

Address: 700 S ROYAL POINCIANA BLVD, MIAMI, FL, 33166, US
Mail Address: 850 NW 18 PLACE, MIAMI, FL, 33125, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAROS AIDA L President 850 NW 18PL., MIAMI, FL, 33125
CLAROS AIDA L Secretary 850 NW 18PL., MIAMI, FL, 33125
CLAROS AIDA L Treasurer 850 NW 18PL., MIAMI, FL, 33125
CLAROS AIDA L Director 850 NW 18PL., MIAMI, FL, 33125
FLORES CHRISTOPHER Vice President 850 NW 18PL., MIAMI, FL, 33125
CLAROS AIDA L Agent 850 NW 18 PLACE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089625 MI BOLIVIA PROCUCTS EXPIRED 2014-09-02 2019-12-31 - 700 S ROYAL POINCIANA BLVD #102, MIAMI SPRINGS, FL, 33166
G12000029941 MG EXCELLENT PAINT EXPIRED 2012-03-27 2017-12-31 - 2795 NW 7 ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 700 S ROYAL POINCIANA BLVD, 102, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-03-14 700 S ROYAL POINCIANA BLVD, 102, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-20 850 NW 18 PLACE, MIAMI, FL 33125 -
AMENDMENT 2013-11-20 - -
REGISTERED AGENT NAME CHANGED 2013-11-20 CLAROS, AIDA L -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000422143 TERMINATED 1000000655797 MIAMI-DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001566091 TERMINATED 1000000506912 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000931668 TERMINATED 1000000363786 MIAMI-DADE 2013-05-10 2033-05-22 $ 381.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000372487 TERMINATED 1000000218719 DADE 2011-06-08 2031-06-15 $ 4,179.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000372537 TERMINATED 1000000218731 DADE 2011-06-08 2021-06-15 $ 367.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-14
Amendment 2013-11-20
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-08
REINSTATEMENT 2011-03-16
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State