Search icon

LA CUEVITA INTERNATIONAL BAKERY AND RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: LA CUEVITA INTERNATIONAL BAKERY AND RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CUEVITA INTERNATIONAL BAKERY AND RESTAURANT 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: 31 Jan 2019 (6 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P19000010845
FEI/EIN Number 83-3510975

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

Mail Address: 16291 NW 57TH AVE, MIAMI GARDENS, FL, 33014, US
Address: 16345 NW 57TH AVE, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reategui Claudia A President 16345 NW 57TH AVE, MIAMI GARDENS, FL, 33014
REATEGUI CLAUDIA A Agent 16345 NW 57TH AVE, MIAMI GARDENS, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007645 EMMY'S ARTISAN BAKERY ACTIVE 2020-01-16 2025-12-31 - 16345 NW 57TH AVE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-08 - -
AMENDMENT 2021-05-12 - -
REGISTERED AGENT NAME CHANGED 2021-05-12 REATEGUI, CLAUDIA A -
CHANGE OF MAILING ADDRESS 2020-06-11 16345 NW 57TH AVE, MIAMI GARDENS, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000690097 ACTIVE 2024-165868-CC-05 11TH JUDICIAL COUNTY MIA-DADE 2024-09-27 2029-11-01 $27,097.76 TIMEPAYMENT CORP., 200 SUMMIT DRIVE, SUITE 100, BURLINGTON, MA 01803

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
Amendment 2021-05-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-11
Domestic Profit 2019-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State