Search icon

FAMILY CUISINE OF NORTH MIAMI INC. - Florida Company Profile

Company Details

Entity Name: FAMILY CUISINE OF NORTH MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY CUISINE OF NORTH MIAMI 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: 01 Mar 2018 (7 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: P18000020591
FEI/EIN Number NOT APPLICABLE

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

Address: 14135 NW 7TH AVENUE, #13-14, NORTH MIAMI, FL, 33168, US
Mail Address: 14135 NW 7TH AVENUE, #13-14, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT-SURIN VINCENT President 292 NE 150ST, NORTH MIAMI, FL, 33161
VINCENT ANISHA Agent 292 NW 150 ST, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040448 NUVO CAFE ACTIVE 2021-03-24 2026-12-31 - 14135 NW 7TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-09 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 VINCENT, ANISHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-02 - -

Documents

Name Date
REINSTATEMENT 2020-07-09
Amendment 2018-11-02
Domestic Profit 2018-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State