Search icon

FLORENCIA CAFETERIA INC - Florida Company Profile

Company Details

Entity Name: FLORENCIA CAFETERIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORENCIA CAFETERIA 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: 18 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000042892
FEI/EIN Number 272620881

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

Address: 15110 SW 56 STREET, MIAMI, FL, 33185, US
Mail Address: 13761 SW 84 St, MIAMI, FL, 33183, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO JOSE L President 13761 SW 84 St, MIAMI, FL, 33183
RIVERO JOSE L Director 13761 SW 84 St, MIAMI, FL, 33183
RIVERO LORENZO Vice President 13761 SW 84 St, MIAMI, FL, 33183
RIVERO JOSE L Agent 13761 SW 84 ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-13 15110 SW 56 STREET, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 13761 SW 84 ST, Apt. H, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 15110 SW 56 STREET, MIAMI, FL 33185 -
AMENDMENT 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22
Amendment 2014-10-27
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State