Search icon

ANAUEL CATERING, CORP. - Florida Company Profile

Company Details

Entity Name: ANAUEL CATERING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANAUEL CATERING, 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: 29 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000088919
FEI/EIN Number 800270046

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

Address: 1009-1011 KANE CONCOURSE, (96TH ST.), BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1009-1011 KANE CONCOURSE, (96TH ST.), BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUCKMANN DODEL President 20281 EAST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
DRUCKMANN DODEL Agent 20281 EAST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023312 MEZCAL GRILL AND BAR EXPIRED 2017-03-04 2022-12-31 - 1009 KANE CONCOURSE, BAY HARBOR, FL, 33154
G15000063613 TABLE TEN 09 KITCHEN AND BAR EXPIRED 2015-06-19 2020-12-31 - 1009 KANE CONCOURSE, BAY HARBOR IS., FL, 33154
G15000026324 TABLE TEN 09 EXPIRED 2015-03-12 2020-12-31 - 1009 KANE CONCOURSE, BAY HARBOR IS., FL, 33154
G12000103797 BETTO'S RISTORANTE ITALIANO EXPIRED 2012-10-25 2017-12-31 - 1009-1011 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
G09064900031 CAFFE DA VINCI EXPIRED 2009-03-05 2014-12-31 - 4513 SW 27TH TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-17 DRUCKMANN, DODEL -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 20281 EAST COUNTRY CLUB DRIVE, #2407, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 1009-1011 KANE CONCOURSE, (96TH ST.), BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2012-02-13 1009-1011 KANE CONCOURSE, (96TH ST.), BAY HARBOR ISLANDS, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000812580 TERMINATED 1000000729734 MIAMI-DADE 2016-12-16 2036-12-21 $ 16,964.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000495717 LAPSED 16-010967 CC05 COUNTY COURT DADE COUNTY 2016-08-19 2021-08-23 $8,516.00 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J16000497853 LAPSED 15-CV-23127-MGC US DIST CT SO DIST FL 2016-01-13 2021-09-12 $4,963.92 JONATHAN KEMPSKI, 17 E. FLAGLER ST., SUITE 223, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2016-12-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-05-13
ANNUAL REPORT 2010-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State