Search icon

JAVIER CAFETERIA CORP. - Florida Company Profile

Company Details

Entity Name: JAVIER CAFETERIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVIER CAFETERIA 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: 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: 13 Sep 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: P94000067296
FEI/EIN Number 650535231

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

Address: 13001 NW 32ND COURT BAY 4, OPALOCKA, FL, 33054, US
Mail Address: 13001 NW 32ND COURT BAY 4, OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAUL S President 8321 NW 179TH ST, HIALEAH, FL, 33015
LOPEZ RAUL S Director 8321 NW 179TH ST, HIALEAH, FL, 33015
LOPEZ RAUL S Agent 8321 NW 179TH ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 8321 NW 179TH ST, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-03-20 LOPEZ, RAUL S -
AMENDMENT 2017-02-23 - -
AMENDMENT 2015-05-27 - -
AMENDMENT 2013-06-19 - -
AMENDMENT 2012-03-30 - -
AMENDMENT 2009-09-11 - -
AMENDMENT 1998-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
Amendment 2017-02-23
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State