Search icon

CAFETERIA CALI HAVANA, CORP. - Florida Company Profile

Company Details

Entity Name: CAFETERIA CALI HAVANA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFETERIA CALI HAVANA, 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: 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000006728
FEI/EIN Number APPLIED FOR

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

Address: 6911 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 6911 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUERVO ARANGO VIGO LUIS S President 13305 SW 99TH TERR, MIAMI, FL, 33186
CUERVO ARANGO VIGO LUIS S Treasurer 13305 SW 99TH TERR, MIAMI, FL, 33186
CUERVO ARANGO VIGO LUIS S Agent 6911 W FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047503 RESTAURANT HAVANA CALI SALSA EXPIRED 2011-05-18 2016-12-31 - 12104 SW 117TH COURT, MIAMI, FL, 33186
G10000059830 HAVANA CALI CAFE EXPIRED 2010-06-29 2015-12-31 - 13037 SW 112 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 6911 W FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 6911 W FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2015-03-26 6911 W FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2015-03-26 CUERVO ARANGO VIGO, LUIS SERGIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2015-03-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State