Search icon

CATERED ORGANIC, INC. - Florida Company Profile

Company Details

Entity Name: CATERED ORGANIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATERED ORGANIC, 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: 23 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000007446
FEI/EIN Number APPLIED FOR

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

Address: 7440 SW 88 STREET, 2717, miami, FL, 33156, US
Mail Address: 7440 SW 88 STREET, 2717, miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cubas mario President 7440 SW 88 STREET, miami, FL, 33156
CUBAS MARIO Agent 7440 SW 88 STREET, miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7440 SW 88 STREET, 2717, 2717, miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-30 7440 SW 88 STREET, 2717, 2717, miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-06-30 CUBAS, MARIO -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7440 SW 88 STREET, 2717, 2717, miami, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-16 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
Amendment 2017-10-16
Domestic Profit 2017-01-23

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State