Search icon

CAFETERIA ADELITA, INC. - Florida Company Profile

Company Details

Entity Name: CAFETERIA ADELITA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFETERIA ADELITA, 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: 07 Jul 1994 (31 years ago)
Date of dissolution: 12 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2012 (13 years ago)
Document Number: P94000050270
FEI/EIN Number 650503138

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

Address: 344 EAST 3 ST, APT #1, HIALEAH, FL, 33010
Mail Address: 3820 NW 36TH STREET, HIALEAH, FL, 33142
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCANTARA ADELA President 344 EAST 3RD STREET #1, HIALEAH, FL, 33010
ALCANTARA ADELA Vice President 344 EAST 3RD STREET #1, HIALEAH, FL, 33010
ALCANTARA ADELA Secretary 344 EAST 3RD STREET #1, HIALEAH, FL, 33010
ALCANTARA ADELA Agent 3820 NW 36TH STREET, HIALEAH, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-18 3820 NW 36TH STREET, HIALEAH, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-06-18 344 EAST 3 ST, APT #1, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 344 EAST 3 ST, APT #1, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2009-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-07-06 - -
REGISTERED AGENT NAME CHANGED 2004-04-22 ALCANTARA, ADELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000260839 LAPSED 09-47424 CA 22 CIR CT 11TH JUD MIAMI-DADE FL 2011-07-06 2017-04-20 $32,265.95 HERITAGE OPERATING, L.P., D/B/A SIEGEL GAS & OIL CORP., P.O. BOX 470267, MIAMI, FL 33247
J11000553714 LAPSED 10-13625 CC 23 MAIMI DADE COUNTY COURT 2011-06-30 2016-08-30 $16,803.70 ADVANCEME, INC.., 2015 VAUGHN RD., BLDG 500, KENNESAW, GA 30144
J12000260847 LAPSED 09-47062 CA 05 CIR CT 11TH JUD MIAMI-DADE FL 2011-05-26 2017-04-20 $29,291.86 HERITAGE OPERATING, L.P., D/B/A SIEGEL GAS & OIL CORP., P.O. BOX 470267, MIAMI, FL 33247

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-18
CORAPREIWP 2009-08-31
DM#95573-C DISSOLVED 2009-07-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State