Search icon

LOS PRIMOS CAFETERIA & GRILL, CORP - Florida Company Profile

Company Details

Entity Name: LOS PRIMOS CAFETERIA & GRILL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS PRIMOS CAFETERIA & GRILL, CORP 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: 19 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P10000004979
FEI/EIN Number 27-1705104

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

Address: 1864 SW 8TH STREET, MIAMI, FL, 33135
Mail Address: 1864 SW 8TH STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANAS JUAN R President 1864 SW 8TH STREET, MIAMI, FL, 33135
CASANAS JUAN R Agent 1864 SW 8TH STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049847 LOS PRIMOS CAFETERIA & GRILL # 2 EXPIRED 2014-05-21 2024-12-31 - 1864 SW 8TH ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-28 1864 SW 8TH STREET, MIAMI, FL 33135 -
REINSTATEMENT 2014-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-28 1864 SW 8TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2014-10-28 1864 SW 8TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2014-10-28 CASANAS, JUAN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-07-30 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518516 TERMINATED 1000000936434 DADE 2022-11-03 2042-11-09 $ 16,809.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000518540 TERMINATED 1000000936437 DADE 2022-11-03 2032-11-09 $ 1,748.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000147701 TERMINATED 1000000575950 MIAMI-DADE 2014-01-21 2034-01-29 $ 439.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State