Entity Name: | CAFECITO EL EDEN, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAFECITO EL EDEN, CORP 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: | 27 Jun 2019 (6 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: | P19000054070 |
FEI/EIN Number |
842373518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151TH STREET, UNIT #104, MIAMI LAKES, FL, 33014, UN |
Mail Address: | 5901 NW 151TH STREET, UNIT #104, MIAMI LAKES, FL, 33014, UN |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS RODRIGUEZ MISLEYDIS | President | 5901 NW 151ST STREET STE 104B, MIAMI LAKES, FL, 33014 |
ROJAS RODRIGUEZ MISLEYDIS | Agent | 5901 NW 151TH STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | ROJAS RODRIGUEZ, MISLEYDIS | - |
AMENDMENT | 2019-10-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-21 | 5901 NW 151TH STREET, SUITE 104B, MIAMI LAKES, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-08-30 |
AMENDED ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
Off/Dir Resignation | 2019-10-21 |
Amendment | 2019-10-21 |
Domestic Profit | 2019-06-27 |
Off/Dir Resignation | 2019-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2693618607 | 2021-03-15 | 0455 | PPP | 5901 NW 151st St Ste 104B, Miami Lakes, FL, 33014-2428 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State