Search icon

CAJIO'S CUBAN CUISINE II, INC.

Company Details

Entity Name: CAJIO'S CUBAN CUISINE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P10000041526
FEI/EIN Number 274615185
Address: 7795 W. FLAGLER STREET, M66, MIAMI, FL, 33144
Mail Address: 7795 W. FLAGLER STREET, M66, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBAINA JOSE A Agent 815 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
ROBAINA JOSE President 1921 SW 126 CT, MIAMI, FL, 33175

Vice President

Name Role Address
ROBAINA JOSE Vice President 1921 SW 126 CT, MIAMI, FL, 33175

Secretary

Name Role Address
ROBAINA JOSE Secretary 1921 SW 126 CT, MIAMI, FL, 33175

Treasurer

Name Role Address
ROBAINA JOSE Treasurer 1921 SW 126 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-19 ROBAINA, JOSE A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000603520 ACTIVE 1000000838593 DADE 2019-08-29 2039-09-11 $ 65,473.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State