Search icon

CAFE LA TINAJA INC. - Florida Company Profile

Company Details

Entity Name: CAFE LA TINAJA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE LA TINAJA 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: 10 Jul 2017 (8 years ago)
Date of dissolution: 16 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2022 (3 years ago)
Document Number: P17000058786
FEI/EIN Number 14-1954537

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

Address: 3815 NORTH HWY US-1, COCOA, FL, 32926
Mail Address: 3815 NORTH HWY US-1, #105, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ SERGIO JR. President 3815 NORTH HWY US-1, COCOA, FL, 32926
BENITEZ SERGIO Secretary 3815 NORTH HWY US-1, COCOA, FL, 32926
BENITEZ SERGIO Agent 6830 HADDINGTON DR, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087917 EL JEFE'S SANDWICH SHOP EXPIRED 2017-08-10 2022-12-31 - 1551 N COCOA BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-16 - -
CHANGE OF MAILING ADDRESS 2018-01-25 3815 NORTH HWY US-1, COCOA, FL 32926 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-25
Domestic Profit 2017-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State