Entity Name: | PULPERIA CATRACHA GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PULPERIA CATRACHA GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 |
Mail Address: | 444 SW 8 AVE, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELAYA, BESSI M | Agent | 444 SW 8 AVE, MIAMI, FL 33130 |
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 | Secretary | 444 SW 8 AVE, MIAMI, FL 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | ZELAYA, BESSI M | - |
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 |
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: 19 Feb 2025
Sources: Florida Department of State