Search icon

EL MESON DE LA CAVA RESTAURANT INC

Company Details

Entity Name: EL MESON DE LA CAVA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000027519
FEI/EIN Number 45-4860068
Address: 7874 NW 52nd Street, Doral, FL, 33166, US
Mail Address: 7874 NW 52nd Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARIA LUIS R Agent 13804 SW 56 STREET, MIAMI, FL, 33175

President

Name Role Address
MARIA LUIS R President 13804 SW 56 STREET, MIAMI, FL, 33175

Secretary

Name Role Address
MARIA LUIS R Secretary 13804 SW 56 STREET, MIAMI, FL, 33175

Treasurer

Name Role Address
MARIA LUIS R Treasurer 13804 SW 56 STREET, MIAMI, FL, 33175

Director

Name Role Address
MARIA LUIS R Director 13804 SW 56 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 7874 NW 52nd Street, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-07-10 7874 NW 52nd Street, Doral, FL 33166 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2016-08-25 No data No data
AMENDMENT 2016-04-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000146239 ACTIVE 2017-020784-CA-01 MIAMI DADE CIRCUIT COURT 2019-04-01 2025-03-09 $84,329.19 RAPID CAPITAL FINANCE, LLC, 11900 BISCAYNE BLVD, STE 201, MIAMI, FL 33181

Documents

Name Date
Amendment 2016-08-25
ANNUAL REPORT 2016-04-30
Amendment 2016-04-14
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State