Search icon

MIDNITE CAFE, INC.

Company Details

Entity Name: MIDNITE CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2009 (15 years ago)
Date of dissolution: 14 Jan 2025 (21 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2025 (21 days ago)
Document Number: P09000068633
FEI/EIN Number 270631756
Address: 7 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 7 WEST FLAGLER STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEVEZ ANTONIO Agent 7184 SW 103 Court Circle, Miami, FL, 33173

President

Name Role Address
ESTEVEZ ANTONIO President 7184 SW 103 Court Circle, Miami, FL, 33173

Secretary

Name Role Address
ESTEVEZ ANTONIO Secretary 7184 SW 103 Court Circle, Miami, FL, 33173

Vice President

Name Role Address
ESTEVEZ NORMA T Vice President 7184 S.W. 103 Court Circle, Miami, FL, 33173

Treasurer

Name Role Address
ESTEVEZ NORMA T Treasurer 7184 S.W. 103 Court Circle, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022274 CAFE NOSH ACTIVE 2024-02-09 2029-12-31 No data 7184 SW 103 CT CIRCLE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 7 WEST FLAGLER STREET, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2019-03-11 7 WEST FLAGLER STREET, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 7184 SW 103 Court Circle, Miami, FL 33173 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230748 TERMINATED 1000000952640 MIAMI-DADE 2023-05-16 2043-05-24 $ 11,416.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-14
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State