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