Search icon

CAFESA.CO - Florida Company Profile

Company Details

Entity Name: CAFESA.CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFESA.CO 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: 22 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000036369
FEI/EIN Number 47-3822487

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

Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREDEMEIER TANYA President 407 LINCOLN ROAD SUITE 2A, MIAMI BEACH, FL, 33139
POLISAR STEVE Agent 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-06-05 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL 33139 -
AMENDMENT 2017-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL 33139 -
AMENDMENT 2017-05-12 - -
REINSTATEMENT 2017-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000580666 ACTIVE 1000000906599 DADE 2021-11-08 2031-11-10 $ 382.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000580658 ACTIVE 1000000906598 DADE 2021-11-08 2041-11-10 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2024-07-29
ANNUAL REPORT 2019-04-28
Amendment 2018-07-12
ANNUAL REPORT 2018-03-30
Amendment 2017-06-05
Amendment 2017-05-12
REINSTATEMENT 2017-05-11
Domestic Profit 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State