Search icon

#1 CACHE RESTAURANT & CAFETERIA INC - Florida Company Profile

Company Details

Entity Name: #1 CACHE RESTAURANT & CAFETERIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 CACHE RESTAURANT & CAFETERIA 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: 05 Aug 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: P14000065515
FEI/EIN Number 47-1511252

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

Address: 1500 PALM AVE., HIALEAH, FL, 33010, US
Mail Address: 1500 PALM AVE., HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSEFINA President 262 W. 37 ST., HIALEAH, FL, 33012
GONZALEZ JOSEFINA Director 262 W. 37 ST., HIALEAH, FL, 33012
GONZALEZ JOSEFINA Agent 262 W. 37 ST., HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023185 IMPERIO MAYA MINIMAKET AND CAFETERIA EXPIRED 2017-03-03 2022-12-31 - 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126
G16000110591 IMPERIO MAYA COMIDA CENTROAMERICANA EXPIRED 2016-10-11 2021-12-31 - 1500 PALM AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-05-11 - -
AMENDMENT 2016-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000625152 TERMINATED 1000000795962 DADE 2018-08-30 2038-09-05 $ 1,889.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-23
Amendment 2017-05-11
ANNUAL REPORT 2017-03-04
Amendment 2016-10-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-25
Domestic Profit 2014-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State