Search icon

LA LIBERTAD MARKET CAFETERIA INC.

Company Details

Entity Name: LA LIBERTAD MARKET CAFETERIA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P93000016950
FEI/EIN Number 65-0462746
Address: 701 WEST FLAGLER ST, MIAMI, FL 33130
Mail Address: 701 WEST FLAGLER ST., MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAMAS, RAMON R, Jr. Agent 2080 S Ocean Drive, 306, HALLANDALE BEACH, FL 33009

President

Name Role Address
LAMAS, RAMON R, Jr. President 2080 S Ocean Dr, 306 Hallandale Beach, FL 33009

Treasurer

Name Role Address
LAMAS, RAMON R, Jr. Treasurer 2080 S Ocean Dr, 306 Hallandale Beach, FL 33009

Director

Name Role Address
LAMAS, RAMON R, Jr. Director 2080 S Ocean Dr, 306 Hallandale Beach, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094516 AREPERA ARAGUANEY ACTIVE 2023-08-14 2028-12-31 No data 701 WEST FLAGLER ST, MIAMI, FL, 33130
G16000124774 LA LIBERTAD MARKET CAFETERIA EXPIRED 2016-11-17 2021-12-31 No data 701 WEST FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 2080 S Ocean Drive, 306, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2018-04-13 LAMAS, RAMON R, Jr. No data
AMENDMENT 2016-11-14 No data No data
CHANGE OF MAILING ADDRESS 2016-03-29 701 WEST FLAGLER ST, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 701 WEST FLAGLER ST, MIAMI, FL 33130 No data
AMENDMENT 2000-07-13 No data No data
AMENDMENT 1999-05-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000470559 ACTIVE 1000000965237 DADE 2023-09-29 2043-10-04 $ 220,479.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
Amendment 2016-11-14
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State