Search icon

MIAMI FUSION CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI FUSION CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI FUSION CUISINE, 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: 17 Oct 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: P13000085675
FEI/EIN Number 46-3917655

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

Address: 4825 SW 8TH ST, MIAMI, FL, 33134-2522, US
Mail Address: 4825 SW 8TH ST, MIAMI, FL, 33134-2522, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CESPEDES JORGE President 4825 SW 8TH ST, MIAMI, FL, 33134
DE CESPEDES JORGE Director 4825 SW 8TH ST, MIAMI, FL, 33134
MAGARINO BEATRIZ Vice President 4825 SW 8TH ST, MIAMI, FL, 331342522
DE CESPEDES JORGE Agent 4825 SW 8TH ST, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109717 DIEGO'S ANDALUCIA TAPAS & DELICATESSEN EXPIRED 2013-11-07 2018-12-31 - 4825 SW 8TH ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 4825 SW 8TH ST, MIAMI, FL 33134-2522 -
CHANGE OF MAILING ADDRESS 2014-03-31 4825 SW 8TH ST, MIAMI, FL 33134-2522 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000652562 TERMINATED 1000000764212 DADE 2017-11-27 2037-11-29 $ 33,415.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-03
AMENDED ANNUAL REPORT 2014-07-11
ANNUAL REPORT 2014-03-31
Domestic Profit 2013-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State