Search icon

HENRY'S LATIN CAFE, INC.

Company Details

Entity Name: HENRY'S LATIN CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000051304
Address: 5701 COLLINS AVE., MIAMI BEACH, FL, 33140
Mail Address: 5701 COLLINS AVE., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
URDANETA LEANDRO E Agent 345 WEST 42 ST, MIAMI BEACH, FL, 331401223

President

Name Role Address
URDANETA LEANDRO E President 345 WEST 42 ST, APT. 2, MIAMI BEACH, FL, 331401223

Treasurer

Name Role Address
URDANETA LEANDRO E Treasurer 345 WEST 42 ST, APT. 2, MIAMI BEACH, FL, 331401223

Director

Name Role Address
URDANETA LEANDRO E Director 345 WEST 42 ST, APT. 2, MIAMI BEACH, FL, 331401223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063883 ARLEN BEACH CAFE EXPIRED 2011-06-24 2016-12-31 No data 5701 COLLINS AVE, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2011-06-06 HENRY'S LATIN CAFE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000070600 TERMINATED 1000000248281 DADE 2012-01-26 2032-02-01 $ 2,987.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J12000070642 TERMINATED 1000000248285 DADE 2012-01-26 2022-02-01 $ 579.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Name Change 2011-06-06
Domestic Profit 2011-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State