Search icon

LA CUEVA DEL PIRATA CAFE INC - Florida Company Profile

Company Details

Entity Name: LA CUEVA DEL PIRATA CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CUEVA DEL PIRATA CAFE 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: 03 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000011945
FEI/EIN Number 45-4443373

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

Address: 1255 W 46TH ST STE 27, HIALEAH, FL, 33012, US
Mail Address: 315 NE 154 St, N Miami, FL, 33162, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cuesta Marlene President 315 NE 154 St, N Miami, FL, 33162
CUESTA MARLENE Agent 315 NE 154 St, N Miami, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 315 NE 154 St, N Miami, FL 33162 -
REINSTATEMENT 2019-04-03 - -
CHANGE OF MAILING ADDRESS 2019-04-03 1255 W 46TH ST STE 27, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-21 - -
REGISTERED AGENT NAME CHANGED 2016-06-21 CUESTA, MARLENE -
AMENDMENT 2013-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000375289 ACTIVE 1000000747975 DADE 2017-06-22 2037-06-28 $ 2,954.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000808788 TERMINATED 1000000688788 MIAMI-DADE 2015-07-27 2035-07-29 $ 1,767.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000682035 TERMINATED 1000000680700 MIAMI-DADE 2015-06-08 2035-06-17 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000682043 TERMINATED 1000000680701 MIAMI-DADE 2015-06-08 2035-06-17 $ 12,946.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-07-18
REINSTATEMENT 2019-04-03
AMENDED ANNUAL REPORT 2016-06-30
Amendment 2016-06-21
AMENDED ANNUAL REPORT 2016-06-20
AMENDED ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State