Search icon

SOUTH CAFETERIA & RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: SOUTH CAFETERIA & RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH CAFETERIA & RESTAURANT 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: 28 Feb 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: P12000019780
FEI/EIN Number 45-4652438

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

Address: 5815 NW 18 AVENUE, MIAMI, FL, 33142, US
Mail Address: 5815 NW 58 AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR SUAREZ MANUEL President 5815 NW 18 AVENU, MIAMI, FL, 33142
SALAZAR SUAREZ MANUEL Agent 5815 NW 18 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-10-08 SOUTH CAFETERIA & RESTAURANT CORP -
REINSTATEMENT 2021-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 5815 NW 18 AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-04-16 SALAZAR SUAREZ, MANUEL -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 5815 NW 18 AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-06-07 5815 NW 18 AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2015-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
Name Change 2021-10-08
REINSTATEMENT 2021-09-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-06-07
REINSTATEMENT 2015-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State