Search icon

CAOS RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: CAOS RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAOS RESTAURANT CORP 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: 09 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000013680
FEI/EIN Number 81-5263216

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

Address: 1888-B 79TH ST CSWY, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7601 E Treasure Drive, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ DARIEN President 1886 79TH ST CSWY, NORTH BAY VILLAGE, FL, 33141
PERDOMO ADALBERTO Vice President 1886 79TH ST CSWY, NORTH BAY VILLAGE, FL, 33141
ENRIQUEZ DARIEN Agent 1886 79TH ST CSWY, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066787 TACOS VS BURRITOS EXPIRED 2017-06-16 2022-12-31 - 1888-B 79TH ST CSWY, NORTH BAY VILLAGE, FL, 33141
G17000020598 THE RESTAURANT EXPIRED 2017-02-24 2022-12-31 - 1886 79TH ST CSWY, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-08-22 - -
CHANGE OF MAILING ADDRESS 2022-08-22 1888-B 79TH ST CSWY, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-08-22 ENRIQUEZ, DARIEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-08-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
Domestic Profit 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State