Search icon

PLATEA MIAMI INC - Florida Company Profile

Company Details

Entity Name: PLATEA MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATEA MIAMI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (10 months ago)
Document Number: P21000015065
FEI/EIN Number 86-2252629

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

Address: 12175 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156, US
Mail Address: 12175 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR FERNANDO G President 12175 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
MARMOLEJOS ANDRES R Treasurer 12175 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
ADJEI JOEL K Secretary 12175 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
PESANT GUILLERMO ESQ Agent 1313 PONCE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085885 LA RUBIA MIAMI ACTIVE 2022-07-20 2027-12-31 - 12175 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
G21000048198 PLATEA ACTIVE 2021-04-08 2026-12-31 - 2799 NW 2ND AVENUE - SUITE 107, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 - -
REGISTERED AGENT NAME CHANGED 2024-06-11 PESANT, GUILLERMO, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 1313 PONCE LEON BLVD, SUITE 301, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-05-01 12175 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 -
AMENDMENT 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 12175 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000032917 ACTIVE 1000001025849 DADE 2025-01-13 2035-01-15 $ 327.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J25000032891 ACTIVE 1000001025847 DADE 2025-01-13 2045-01-15 $ 26,504.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000517977 ACTIVE 1000001006455 DADE 2024-08-06 2044-08-14 $ 15,498.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000517985 ACTIVE 1000001006456 DADE 2024-08-06 2034-08-14 $ 778.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2024-06-11
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
Amendment 2021-04-19
Domestic Profit 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State