Search icon

CLASSIC CLUB BANQUET HALL, INC - Florida Company Profile

Company Details

Entity Name: CLASSIC CLUB BANQUET HALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC CLUB BANQUET HALL, 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: 21 May 2014 (11 years ago)
Date of dissolution: 06 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P14000045349
FEI/EIN Number 46-5744023

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

Address: 3838 W 16 AVE, HIALEAH, FL, 33012
Mail Address: 3838 W 16 AVE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ INES M Director 3838 W 16 AVE, HIALEAH, FL, 33012
PEREZ INES M President 3838 W 16 AVE, HIALEAH, FL, 33012
PEREZ INES M Vice President 3838 W 16 AVE, HIALEAH, FL, 33012
PEREZ INES M Secretary 3838 W 16 AVE, HIALEAH, FL, 33012
PEREZ INES M Treasurer 3838 W 16 AVE, HIALEAH, FL, 33012
LEAL EDUARDO Director 3838 W 16 AVE, HIALEAH, FL, 33012
LEAL EDUARDO Vice President 3838 W 16 AVE, HIALEAH, FL, 33012
PEREZ INES M Agent 3838 W 16 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-06 - -
AMENDMENT 2015-05-28 - -
AMENDMENT 2015-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 PEREZ, INES M -

Documents

Name Date
Voluntary Dissolution 2015-10-06
Amendment 2015-05-28
ANNUAL REPORT 2015-02-02
Amendment 2015-01-09
Domestic Profit 2014-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State