Search icon

HAVANA'S CUBAN CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: HAVANA'S CUBAN CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAVANA'S CUBAN CUISINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: P09000102485
FEI/EIN Number 271536950

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

Address: 8600 GRIFFIN ROAD, COOPER CITY, FL, 33328
Mail Address: 20475 Biscayne Blvd, Ste G 1, AVENTURA, FL, 33180, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEER EDWIN President 20475 Biscayne Blvd, AVENTURA, FL, 33180
SCHEER EDWIN Agent 20475 Biscayne Blvd, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000383 HAVANA'S CUBAN CUISINE EXPIRED 2010-01-04 2015-12-31 - 8600 GRIFFIN RD, COPPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 8600 GRIFFIN ROAD, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 20475 Biscayne Blvd, Ste G 1, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-04-02 SCHEER, EDWIN -
AMENDMENT 2011-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State