Search icon

LA BODEGUITA ESPANOLA, INC. - Florida Company Profile

Company Details

Entity Name: LA BODEGUITA ESPANOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LA BODEGUITA ESPANOLA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000050002
FEI/EIN Number 82-1869004

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

Address: 1892 SW 57 AVENUE, MIAMI, FL 33155
Mail Address: 1892 SW 57 AVE, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez, Haliesky Agent 1892 S. W. 57TH AVENUE, MIAMI, FL 33155
Hernandez, Haliesky President 1892 sw 57 ave, Miami, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-28 1892 SW 57 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1892 S. W. 57TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-10-22 Hernandez, Haliesky -
AMENDMENT 2019-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 1892 SW 57 AVENUE, MIAMI, FL 33155 -
AMENDMENT 2018-09-24 - -
AMENDMENT 2018-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000265233 TERMINATED 1000000924385 DADE 2022-05-26 2032-06-01 $ 840.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-06
DEBIT MEMO# 040648-B 2019-12-27
Amendment 2019-09-13
ANNUAL REPORT 2019-05-09
Amendment 2018-09-24
Amendment 2018-07-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State