Entity Name: | LOS VITRALES CUBAN FOOD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LOS VITRALES CUBAN FOOD INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Sep 2018 (6 years ago) |
Date of dissolution: | 24 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 2020 (5 years ago) |
Document Number: | P18000081232 |
Address: | 7085 SW 24TH ST, MIAMI, FL 33155 |
Mail Address: | 7085 SW 24TH ST, MIAMI, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ, ARIEL | Agent | 1760 SW 139 PLACE, MIAMI, FL 33175 |
HERNANDEZ, ARIEL | President | 1760 SW 139 PLACE, MIAMI, FL 33175 |
HERNANDEZ, ARIEL | Vice President | 1760 SW 139 PLACE, MIAMI, FL 33175 |
HERNANDEZ, ARIEL | Secretary | 1760 SW 139 PLACE, MIAMI, FL 33175 |
HERNANDEZ, ARIEL | Treasurer | 1760 SW 139 PLACE, MIAMI, FL 33175 |
HERNANDEZ, ARIEL | Director | 1760 SW 139 PLACE, MIAMI, FL 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | HERNANDEZ, ARIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-04 | 1760 SW 139 PLACE, MIAMI, FL 33175 | - |
AMENDMENT | 2019-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-16 | 7085 SW 24TH ST, MIAMI, FL 33155 | - |
AMENDMENT | 2019-05-16 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-16 | 7085 SW 24TH ST, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000046593 | ACTIVE | 1000000874702 | DADE | 2021-01-26 | 2041-02-03 | $ 10,065.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000440923 | ACTIVE | 1000000829872 | DADE | 2019-06-18 | 2039-06-26 | $ 20,266.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-24 |
Amendment | 2019-11-04 |
Amendment | 2019-05-16 |
ANNUAL REPORT | 2019-04-30 |
Domestic Profit | 2018-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8897077407 | 2020-05-19 | 0455 | PPP | 7085 SW 24TH ST, MIAMI, FL, 33155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Feb 2025
Sources: Florida Department of State