Search icon

DESTINEE CAFFE, INC - Florida Company Profile

Company Details

Entity Name: DESTINEE CAFFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTINEE CAFFE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: P08000059203
FEI/EIN Number 200936578

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

Address: 1444 WEST FLAGLER STREET, MIAMI, FL, 33135, US
Mail Address: 3721 SW 28 ST, MIAMI, FL, 33134, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MORIS A Agent 1444 WEST FLAGLER STREET, MIAMI, FL, 33135
MARTINEZ MORIS A President 1444 WEST FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-20 MARTINEZ, MORIS ANTONIO -
CHANGE OF MAILING ADDRESS 2021-04-20 1444 WEST FLAGLER STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 1444 WEST FLAGLER STREET, MIAMI, FL 33135 -
REINSTATEMENT 2020-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 1444 WEST FLAGLER STREET, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-09-13 - -
AMENDMENT 2016-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-11-02
REINSTATEMENT 2020-08-05
Amendment 2018-09-13
ANNUAL REPORT 2017-04-26
Amendment 2016-07-07
Amendment 2016-06-20
ANNUAL REPORT 2016-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State