Entity Name: | AMSTERDAM MOCUP COFFEE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMSTERDAM MOCUP COFFEE, 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: | 10 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P16000023172 |
FEI/EIN Number |
81-1839949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3121 W HALLANDALE BEACH BLVD, 101, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 3121 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEERSON OLEG | Director | 3843 POND APPLE DR, WESTON, FL, 33332 |
MEERSON OLEG | Agent | 3843 POND APPLE DR, WESTON, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000036832 | AMSTERDAM COFFEE | EXPIRED | 2017-04-06 | 2022-12-31 | - | 1750 NE 191ST STREET, APT. 513, NORTH MIAMI BEACH, FL, 33179 |
G16000027920 | AMSTERDAM CAFE | EXPIRED | 2016-03-16 | 2021-12-31 | - | 1750 NE 191ST STREET, APT 513, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 3121 W HALLANDALE BEACH BLVD, 101, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 3121 W HALLANDALE BEACH BLVD, 101, HALLANDALE BEACH, FL 33009 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000101604 | ACTIVE | COWE-19-014178 | BROWARD COUNTY COURTHOUSE | 2020-10-07 | 2026-03-10 | $8736.18 | VEND-LEASE COMPANY, INC, 8100 SANDPIPER CIRCLE, SUITE 300, BALTIMORE, MD 21236 |
J19000685170 | ACTIVE | 1000000844347 | BROWARD | 2019-10-11 | 2039-10-16 | $ 994.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000712422 | ACTIVE | 1000000800478 | BROWARD | 2018-10-15 | 2038-10-24 | $ 2,071.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-03 |
Domestic Profit | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State