Search icon

EL GRAN CAFECITO INC - Florida Company Profile

Company Details

Entity Name: EL GRAN CAFECITO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL GRAN CAFECITO 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: 05 Oct 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000084027
FEI/EIN Number 83-2204187

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

Address: 3821 SW 59 AVE, DAVIE, FL, 33314
Mail Address: 3821 SW 59 AVE, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA HEDY Y President 3821 SW 59 AVE, DAVIE, FL, 33314
QUINTANA GARCIA TORIBIO A Vice President 8161 SW 24 COURT, DAVIE, FL, 33324
QUINTANA HEDY Agent 3821 SW 59 AVE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121379 ALEXANDRA'S EXPIRED 2018-11-13 2023-12-31 - 2723 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
G18000111782 ALEXANDRA EXPIRED 2018-10-15 2023-12-31 - 3821 SW 59 AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 QUINTANA, HEDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-21
Domestic Profit 2018-10-05

Date of last update: 03 May 2025

Sources: Florida Department of State