Search icon

FUAKATA, INC. - Florida Company Profile

Company Details

Entity Name: FUAKATA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUAKATA, 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: 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: 11 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000076101
FEI/EIN Number 272198646

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

Address: 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156
Mail Address: 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTORNEY CORPORATE REPORTING SERVICES, INC Agent 1450 MADRUGA AVENUE, SUITE 302, CORAL GABLES, FL, 33146
GUTIERREZ HECTOR F Director 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156
GUTIERREZ HECTOR F President 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156
GUTIERREZ HECTOR F Secretary 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156
GUTIERREZ HECTOR I Chief Operating Officer 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156
GUTIERREZ CHRISTOPHER J Director 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156
GUTIERREZ CHRISTOPHER J Chief Financial Officer 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102403 OYE CUBAN GRILL EXPIRED 2010-11-08 2015-12-31 - 11327 S. DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-02-18 - -
REINSTATEMENT 2010-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-29 11327 S. DIXIE HIGHWAY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2010-10-29 11327 S. DIXIE HIGHWAY, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000632365 ACTIVE 1000000483690 DADE 2013-03-18 2033-03-27 $ 8,887.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000632373 LAPSED 1000000483691 DADE 2013-03-18 2023-03-27 $ 2,843.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000770888 ACTIVE 1000000240733 DADE 2011-11-15 2031-11-23 $ 11,218.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-29
Amendment 2011-02-18
REINSTATEMENT 2010-10-29
Domestic Profit 2009-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State