Search icon

NEW HAVANA'S CAFE ON THE BEACH INC. - Florida Company Profile

Company Details

Entity Name: NEW HAVANA'S CAFE ON THE BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW HAVANA'S CAFE ON THE BEACH 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: 15 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000070052
FEI/EIN Number 831686344

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

Mail Address: 9841 NW 10th Ct, Plantation, FL, 33322, US
Address: 4072 NE 5th Terrace, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borroto Natalin President 9841 NW 10th Ct, Plantation, FL, 33322
Brewton Gemar Vice President 9841 NW 10th Ct, Plantation, FL, 33322
BORROTO NATALIN Agent 9841 NW 10th Ct, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 4072 NE 5th Terrace, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 9841 NW 10th Ct, Plantation, FL 33322 -
REINSTATEMENT 2022-10-10 - -
CHANGE OF MAILING ADDRESS 2022-10-10 4072 NE 5th Terrace, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2021-01-19 BORROTO, NATALIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000420636 ACTIVE 1000001001616 DADE 2024-07-01 2044-07-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000420651 ACTIVE 1000001001619 DADE 2024-07-01 2034-07-03 $ 1,375.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000420693 ACTIVE 1000001001623 DADE 2024-07-01 2044-07-03 $ 50,337.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000142499 ACTIVE 1000000918375 MIAMI-DADE 2022-03-17 2032-03-23 $ 598.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000429799 ACTIVE 1000000898438 DADE 2021-08-18 2041-08-25 $ 34,583.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000122263 ACTIVE 1000000860547 DADE 2020-02-20 2030-02-26 $ 622.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-02-21
Domestic Profit 2018-08-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State