Search icon

LITTLE LOUIE'S ITALIAN KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE LOUIE'S ITALIAN KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE LOUIE'S ITALIAN KITCHEN, 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: 10 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000074149
FEI/EIN Number 46-3939876

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

Address: 1405 SW 107TH AVENUE, SUITE 301-B, MIAMI, FL, 33174
Mail Address: 1405 SW 107TH AVENUE, SUITE 301-B, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRAN LISETTE S Director 1405 SW 107TH AVENUE, MIAMI, FL, 33174
HERRAN LISETTE S President 1405 SW 107TH AVENUE, MIAMI, FL, 33174
ALVAREZ STIVEN Vice President 1880 NE 123 STREET, NORTH MIAMI, FL, 33181
HERRAN LISETTE S Agent 1405 SW 107TH AVENUE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038238 TICO'S TACO TRUCK EXPIRED 2018-03-22 2023-12-31 - 1405 SW 107 AVENUE SUITE 301-B, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000713374 TERMINATED 1000000725719 DADE 2016-10-31 2036-11-03 $ 14,664.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000641387 TERMINATED 1000000678720 DADE 2015-05-28 2035-06-04 $ 7,471.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000579686 TERMINATED 1000000676737 DADE 2015-05-11 2025-05-13 $ 398.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-09
Amendment 2014-03-25
ANNUAL REPORT 2014-01-13
Off/Dir Resignation 2013-09-10
Domestic Profit 2013-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State