Search icon

ALYSSA CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: ALYSSA CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALYSSA CAFETERIA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000067142
Address: 2258 NW 28TH STREET, MIAMI, FL 33142
Mail Address: 2258 NW 28TH STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, MALBELYS Agent 2258 NW 28TH STREET, MIAMI, FL 33142
MONTERO, LIANE Director 2258 NW 28TH STREET, MIAMI, FL 33142
MONTERO, LIANE President 2258 NW 28TH STREET, MIAMI, FL 33142
GARCIA, MALBELYS Director 2258 NW 28TH STREET, MIAMI, FL 33142
GARCIA, MALBELYS President 2258 NW 28TH STREET, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-04-14 - -
REGISTERED AGENT NAME CHANGED 2010-04-14 GARCIA, MALBELYS -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 2258 NW 28TH STREET, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000189186 LAPSED 1000000256536 DADE 2012-03-06 2022-03-14 $ 765.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2010-09-27
Amendment 2010-04-14
Domestic Profit 2009-08-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State