Search icon

DOMINICAN POWER CAFE, CORP. - Florida Company Profile

Company Details

Entity Name: DOMINICAN POWER CAFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINICAN POWER CAFE, 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: 22 Mar 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: P17000026831
FEI/EIN Number 82-0946831

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

Address: 13290 NW 43RD AVE UNIT A, OPA LOCKA, FL, 33054, US
Mail Address: 13290 NW 43RD AVE UNIT A, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS MILEYNA D President 7600 NW 27TH AVE - LOT 49, MIAMI, FL, 33147
RIVAS MILEYNA D Secretary 7600 NW 27TH AVE - LOT 49, MIAMI, FL, 33147
RIVAS MILEYNA D Treasurer 7600 NW 27TH AVE - LOT 49, MIAMI, FL, 33147
DEL CARMEN RIVAS MILEYNA Agent 7600 NW 27TH AVE - LOT 49, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034804 LA ESQUINA CARIBENA RESTAURANT EXPIRED 2017-04-01 2022-12-31 - 13290 NW 43RD AVE UNIT A, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-05-22 13290 NW 43RD AVE UNIT A, OPA LOCKA, FL 33054 -
AMENDMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 DEL CARMEN RIVAS, MILEYNA -
REGISTERED AGENT ADDRESS CHANGED 2019-12-11 7600 NW 27TH AVE - LOT 49, MIAMI, FL 33147 -
AMENDMENT 2017-06-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-22
Amendment 2019-12-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-20
Amendment 2017-06-21
Domestic Profit 2017-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State