Search icon

PULPERIA CATRACHA GROUP INC - Florida Company Profile

Company Details

Entity Name: PULPERIA CATRACHA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PULPERIA CATRACHA GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: P15000089807
FEI/EIN Number 47-5510341

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

Address: 444 SW 8 AVE, MIAMI, FL, 33130, US
Mail Address: 444 SW 8 AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELAYA BESSI M President 444 SW 8 AVE, MIAMI, FL, 33130
ZELAYA BESSI M Vice President 444 SW 8 AVE, MIAMI, FL, 33130
ZELAYA BESSI M Agent 444 SW 8 AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-24 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 ZELAYA, BESSI M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000348823 TERMINATED 1000000928381 MIAMI-DADE 2022-07-13 2042-07-20 $ 963.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-04
Amendment 2022-01-24
Off/Dir Resignation 2022-01-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State