Search icon

EL PATIO CAFE, CORP. - Florida Company Profile

Company Details

Entity Name: EL PATIO CAFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PATIO CAFE, 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: 29 Sep 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2013 (12 years ago)
Document Number: P10000079346
FEI/EIN Number NOT APPLICABLE

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

Address: 3198 NW 71 STREET, MIAMI, FL, 33147, US
Mail Address: 6501 COWPEN RD, MIAMI LAKES, FL, 33014, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUZ MERCEDES President 6501 COWPEN RD, MIAMI LAKES, FL, 33014
ARAUZ MERCEDES Director 6501 COWPEN RD, MIAMI LAKES, FL, 33014
ARAUZ MERCEDES Secretary 6501 COWPEN RD, MIAMI LAKES, FL, 33014
ARAUZ MERCEDES Treasurer 6501 COWPEN RD, MIAMI LAKES, FL, 33014
ARAUZ MERCEDES Agent 6501 COWPEN RD, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 3198 NW 71 STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-04-21 3198 NW 71 STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 6501 COWPEN RD, APT D 203, MIAMI LAKES, FL 33014 -
AMENDMENT 2013-08-12 - -
REGISTERED AGENT NAME CHANGED 2013-08-12 ARAUZ, MERCEDES -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State