Search icon

EL PRESIDENTE DE LAS PIZZAS CUBANAS CORP - Florida Company Profile

Company Details

Entity Name: EL PRESIDENTE DE LAS PIZZAS CUBANAS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PRESIDENTE DE LAS PIZZAS CUBANAS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2018 (7 years ago)
Document Number: P18000040661
FEI/EIN Number 825389910

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

Address: 202 sw 57th ave, miami, FL, 33144, US
Mail Address: 202 sw 57th ave, miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS President 202 sw 57th ave, Miami, FL, 33144
RODRIGUEZ CARLOS Agent 202 sw 57th ave, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029218 PIZZERIA SALERMO CONSOLACION DEL SUR ACTIVE 2023-03-03 2028-12-31 - 202 SW 57 AVE, MIAMI, FL, 33144
G18000104581 MORERA PIZZA EXPIRED 2018-09-23 2023-12-31 - 12691 NW 42 AVENUE # FF26, OPA;OCKA, FL, 33054
G18000104585 MORERA PIZZA 2 EXPIRED 2018-09-23 2023-12-31 - 12691 NW 42 AVENUE # FF26, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 202 sw 57th ave, suite 4309, miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-03-05 202 sw 57th ave, suite 4309, miami, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 202 sw 57th ave, suite 4309, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-07
Domestic Profit 2018-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State