Search icon

CAFE DA ITALIA, CO. - Florida Company Profile

Company Details

Entity Name: CAFE DA ITALIA, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE DA ITALIA, CO. 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000074202
FEI/EIN Number 46-0914014

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

Address: 4001 SOUTHWEST 152ND AVENUE, MIAMI, FL, 33185, US
Mail Address: 4001 SOUTHWEST 152ND AVENUE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANTILLA ARMANDO President 4001 SOUTHWEST 152ND AVENUE UNIT 1, MIAMI, FL, 33185
MANTILLA ARMANDO Secretary 4001 SOUTHWEST 152ND AVENUE UNIT 1, MIAMI, FL, 33185
MANTILLA ARMANDO Treasurer 4001 SOUTHWEST 152ND AVENUE UNIT 1, MIAMI, FL, 33185
MANTILLA ARMANDO Agent 4001 SOUTHWEST 152ND AVENUE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123432 BELLO ITALIA EXPIRED 2012-12-20 2017-12-31 - 4001 SW 152 AVENUE, UNIT #1, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 MANTILLA, ARMANDO -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4001 SOUTHWEST 152ND AVENUE, Unit #1, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2013-04-30 4001 SOUTHWEST 152ND AVENUE, Unit #1, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4001 SOUTHWEST 152ND AVENUE, Unit #1, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000591059 LAPSED 2016-CA-020833 DADE COUNTY CIRCUIT COURT 2016-03-06 2022-10-25 $73104.52 ARF FINANCIAL LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J15000462347 TERMINATED 1000000661369 MIAMI-DADE 2015-04-08 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000462354 TERMINATED 1000000661370 MIAMI-DADE 2015-04-08 2035-04-17 $ 699.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000182799 TERMINATED 1000000579673 MIAMI-DADE 2014-01-30 2034-02-07 $ 613.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2015-06-15
AMENDED ANNUAL REPORT 2014-12-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State