Search icon

MINIATURE TAPAS CUISINE CORAL GABLES, INC. - Florida Company Profile

Company Details

Entity Name: MINIATURE TAPAS CUISINE CORAL GABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINIATURE TAPAS CUISINE CORAL GABLES, 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: 24 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000044239
FEI/EIN Number 272646227

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

Address: 16850 COLLINS AVENUE, SUITE 112-605, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850 COLLINS AVENUE, SUITE 112-605, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTAS ALEJANDRO V Agent 16850 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
FIJI INVESTMENTS CORP. President 16850 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013651 LIZARRAN EXPIRED 2011-02-03 2016-12-31 - 65 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 16850 COLLINS AVENUE, SUITE 112-605, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-05-01 16850 COLLINS AVENUE, SUITE 112-605, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-05-01 QUINTAS, ALEJANDRO VMR. -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 16850 COLLINS AVENUE, SUITE 112-605, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001270157 TERMINATED 1000000471358 MIAMI-DADE 2013-08-08 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000820129 LAPSED 12-517 CC05 COUNTY COURT IN DADE COUNTY 2012-07-02 2017-11-05 $7,261.64 SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178
J11000799531 TERMINATED 1000000242338 DADE 2011-11-30 2031-12-07 $ 4,213.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000799549 TERMINATED 1000000242339 DADE 2011-11-30 2031-12-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Reg. Agent Resignation 2012-03-30
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State