Search icon

BARRACUDAS RESTAURANTE Y CAFETERIA INC - Florida Company Profile

Company Details

Entity Name: BARRACUDAS RESTAURANTE Y CAFETERIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRACUDAS RESTAURANTE Y CAFETERIA 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000031017
FEI/EIN Number 46-2461376

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

Address: 10949 SW 186TH STREET, MIAMI, FL, 33157, US
Mail Address: 10949 SW 186TH STREET, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALATALLU-GARCIA REINALDO Secretary 16155 SW 86TH TER, MIAMI, FL, 33193
CALATALLU-GARCIA REINALDO President 16155 SW 86TH TER, MIAMI, FL, 33193
CALATALLU-GARCIA REINALDO Treasurer 16155 SW 86TH TER, MIAMI, FL, 33193
CALATALLU GARCIA REINALDO Agent 16155 SW 86TH TER, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-25 16155 SW 86TH TER, MIAMI, FL 33193 -
AMENDMENT 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2021-08-25 CALATALLU GARCIA, REINALDO -
AMENDMENT 2018-06-29 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-13 - -

Documents

Name Date
ANNUAL REPORT 2022-07-15
Amendment 2021-08-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
Amendment 2018-06-29
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-09-28
Amendment 2016-09-13
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State