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 |
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 |
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 |
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 | - | - |
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 |
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