Search icon

CINDY CAFETERIA CORP - Florida Company Profile

Company Details

Entity Name: CINDY CAFETERIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINDY CAFETERIA CORP 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: 30 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000047967
FEI/EIN Number 47-1029171

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

Address: 5721 W FLAGLER STREET, MIAMI, FL, 33144
Mail Address: 5851 NW 5 Street, MIAMI, FL, 33126, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA BARBARA I President 5851 NW 5 STREET, MIAMI, FL, 33126
GARCIA BARBARA I Director 5851 NW 5 STREET, MIAMI, FL, 33126
Quinones Yeinier S Vice President 5851 NW 5 STREET, MIAMI, FL, 33126
GARCIA BARBARA I Agent 5851 NW 5 STREET, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062954 EL PALACIO DE LOS JUGOS EXPIRED 2018-05-28 2023-12-31 - 3, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-21 5721 W FLAGLER STREET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09
Domestic Profit 2014-05-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State