Search icon

YALETZA CAFETERIA INC - Florida Company Profile

Company Details

Entity Name: YALETZA CAFETERIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YALETZA CAFETERIA 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: 06 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000067514
FEI/EIN Number 83-1479813

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

Address: 1801 NW 7 ST, 7, MIAMI, FL, 33125, US
Mail Address: 1801 NW 7 ST, 7, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JIMMY J President 1801 NW 7 ST, MIAMI, FL, 33125
ROJAS JIMMY J Agent 1801 NW 7 STREET, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100470 MEXICAN TAQUERIA LOS CHILANGOS EXPIRED 2018-09-11 2023-12-31 - 1801 NW 7 ST STE 7, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-05-31 - -
REGISTERED AGENT NAME CHANGED 2022-05-31 ROJAS, JIMMY J -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 1801 NW 7 STREET, UNIT 7, MIAMI, FL 33125 -
AMENDMENT 2021-04-14 - -
AMENDMENT 2019-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000720910 ACTIVE 1000001019079 DADE 2024-11-07 2044-11-13 $ 63,715.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000371765 ACTIVE 1000000960227 DADE 2023-08-02 2043-08-09 $ 20,546.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2022-05-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
Amendment 2021-04-14
ANNUAL REPORT 2020-06-25
Amendment 2019-12-16
ANNUAL REPORT 2019-04-18
Domestic Profit 2018-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State