Search icon

LA COCINA PUERTORIQUENA, INC - Florida Company Profile

Company Details

Entity Name: LA COCINA PUERTORIQUENA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA COCINA PUERTORIQUENA, 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000014210
FEI/EIN Number 650568717

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

Address: 6742 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023
Mail Address: 6742 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ELIECER Director 6700 SW 18 ST, MIRAMAR, FL, 33023
MUNOZ ELIECER President 6700 SW 18 ST, MIRAMAR, FL, 33023
ROSADO LUZ E Director 6700 SW 18 ST, MIRAMAR, FL, 33023
ROSADO LUZ E Secretary 6700 SW 18 ST, MIRAMAR, FL, 33023
ROSADO LUZ E Treasurer 6700 SW 18 ST, MIRAMAR, FL, 33023
MUNOZ ELIECER Agent 6742 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000169891 TERMINATED 1000000028265 42452 362 2006-07-24 2026-08-02 $ 2,258.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000064118 TERMINATED 1000000024274 41642 1980 2006-03-16 2026-03-29 $ 20,943.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000069810 ACTIVE 1000000024274 41642 1980 2006-03-16 2026-04-05 $ 20,943.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J16000746051 ACTIVE 1000000003107 BROWARD 2004-01-28 2036-11-23 $ 1,823.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J02000491088 TERMINATED 01023060044 34205 01244 2002-12-05 2022-12-18 $ 2,439.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J01000086559 TERMINATED 01013460054 32533 00399 2001-12-24 2006-12-27 $ 4,617.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-12-19
ANNUAL REPORT 1996-06-21
DOCUMENTS PRIOR TO 1997 1995-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State