Search icon

HAVANA BAKERY & CAFE INC

Company Details

Entity Name: HAVANA BAKERY & CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P16000065537
FEI/EIN Number APPLIED FOR
Address: 5624 8TH STREET WEST, 103, LEHIGH ACRES, FL, 33971, US
Mail Address: 5624 8th St West, 103, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PINO YASMIN I Agent 5624 8th St West, Lehigh Acres, FL, 33971

President

Name Role Address
PINO YASMIN I President 3905 7TH ST SW, LEHIGH ACRES, FL, 33976

Vice President

Name Role Address
MARRERO CARLOS L Vice President 3905 7THSTSW, LEHIGH ACRES, FL, 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124506 TIGER EXPRESS LOGISTIC EXPIRED 2017-11-12 2022-12-31 No data 5624 8TH WEST, 103, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 5624 8TH STREET WEST, 103, LEHIGH ACRES, FL 33971 No data
REGISTERED AGENT NAME CHANGED 2019-02-21 PINO, YASMIN I No data
CHANGE OF MAILING ADDRESS 2018-01-20 5624 8TH STREET WEST, 103, LEHIGH ACRES, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 5624 8th St West, 103, Lehigh Acres, FL 33971 No data
AMENDMENT 2018-01-08 No data No data
AMENDMENT 2016-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-10-11
ANNUAL REPORT 2018-01-20
Amendment 2018-01-08
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State