Entity Name: | LA CAMPANA RESTAURANT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LA CAMPANA RESTAURANT, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 24 May 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000048300 |
FEI/EIN Number |
45-5363452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 |
Mail Address: | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASANOVA, YANELIS | Agent | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 |
CASANOVA, YANELIS | President | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 |
CASANOVA, YANELIS | Treasurer | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 |
CRESPO, ORESTES | Vice President | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 |
CRESPO, ORESTES | Secretary | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000085936 | EL CHEF RAMON'S | EXPIRED | 2014-08-21 | 2024-12-31 | - | 9610 S.W. 8TH STREET, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-23 | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 | - |
AMENDMENT | 2019-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-23 | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2019-12-23 | 19210 W OAKMONT DRIVE, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-23 | CASANOVA, YANELIS | - |
AMENDMENT | 2019-12-16 | - | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2019-04-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000609800 | TERMINATED | 1000000795008 | DADE | 2018-08-24 | 2038-08-29 | $ 24,117.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Amendment | 2019-12-23 |
Amendment | 2019-12-16 |
REINSTATEMENT | 2019-10-10 |
Amendment | 2019-04-15 |
Amendment | 2018-11-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-25 |
Amendment | 2014-09-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4920427210 | 2020-04-27 | 0455 | PPP | 9610 SW 8 ST, MIAMI, FL, 33174 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State