Search icon

MEZZA LATIN HOUSE CORP - Florida Company Profile

Company Details

Entity Name: MEZZA LATIN HOUSE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEZZA LATIN HOUSE 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: 26 Apr 2018 (7 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: P18000038880
FEI/EIN Number 83-0591644

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

Address: 19790 S. DIXIE HWY, CUTLER BAY, FL, 33157, US
Mail Address: 19790 S. DIXIE HWY, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACA RICHARD President 19790 S. DIXIE HWY, CUTLER BAY, FL, 33157
BACA ROSALINA Vice President 19790 S. DIXIE HWY, CUTLER BAY, FL, 33157
Morales Wendy Agent 3500 SW 124 CT, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058989 MEZZA LATIN HOUSE ACTIVE 2020-05-27 2025-12-31 - 19790 S DIXIE HWY, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
NAME CHANGE AMENDMENT 2019-04-01 MEZZA LATIN HOUSE CORP -
REGISTERED AGENT NAME CHANGED 2019-02-04 Morales, Wendy -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 3500 SW 124 CT, MIAMI, FL 33175 -
AMENDMENT 2018-05-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
Name Change 2019-04-01
ANNUAL REPORT 2019-02-04
Amendment 2018-05-10
Domestic Profit 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State