Search icon

MIAMI CAFE, INC

Company Details

Entity Name: MIAMI CAFE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000056098
FEI/EIN Number 270459635
Address: 2315 NW 7 ST, MIAMI, FL, 33125
Mail Address: 2315 NW 7 ST, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ JORGE Agent 3023 NW 16th St, Miami, FL, 33125

President

Name Role Address
HERNANDEZ JORGE President 3023 NW 16th St, Miami, FL, 33125

Secretary

Name Role Address
HERNANDEZ JORGE Secretary 3023 NW 16th St, Miami, FL, 33125

Treasurer

Name Role Address
HERNANDEZ JORGE Treasurer 3023 NW 16th St, Miami, FL, 33125

Director

Name Role Address
HERNANDEZ JORGE Director 3023 NW 16th St, Miami, FL, 33125

Vice President

Name Role Address
TORRES MAYKLIN Vice President 3023 NW 16th St, Miami, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029000 MIAMI CAFE EXPIRED 2010-03-31 2015-12-31 No data 2315 NW 7 STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-16 3023 NW 16th St, Miami, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2011-03-27 HERNANDEZ, JORGE No data
AMENDMENT 2009-07-10 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-03
Amendment 2009-07-10
Domestic Profit 2009-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State