Entity Name: | LATIN MIX RESTAURANT & CAFETERIA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LATIN MIX 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: | 13 Oct 2014 (11 years ago) |
Date of dissolution: | 27 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | P14000084099 |
FEI/EIN Number |
47-2080099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11368 SW 184TH STREET, MIAMI, FL, 33157 |
Mail Address: | 11368 SW 184TH STREET, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORIO NILSER | President | 11368 SW 184TH STREET, MIAMI, FL, 33157 |
OSORIO NILSER | Treasurer | 11368 SW 184TH STREET, MIAMI, FL, 33157 |
SPLINTER NATALIE | Vice President | 11368 SW 184TH STREET, MIAMI, FL, 33157 |
NEROS CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-12 | 11368 SW 184TH STREET, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | NEROS CORP. | - |
AMENDMENT | 2014-10-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000504524 | ACTIVE | 1000000935803 | DADE | 2022-10-25 | 2042-11-02 | $ 118,451.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000442509 | TERMINATED | 1000000785447 | DADE | 2018-06-07 | 2038-06-27 | $ 7,594.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000442517 | TERMINATED | 1000000785448 | DADE | 2018-06-07 | 2028-06-27 | $ 1,673.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-27 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-12 |
Amendment | 2014-10-28 |
Domestic Profit | 2014-10-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State