Search icon

CARLITO'S CAFE INC. - Florida Company Profile

Company Details

Entity Name: CARLITO'S CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLITO'S CAFE 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: 20 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P95000022209
FEI/EIN Number 650586872

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

Mail Address: 4461 SW 4 STREET, MIAMI, FL, 33134
Address: 9045 S.W. 107TH AVENUE, KENDALL, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO JUAN CARLOS Agent 4461 SW 4 STREET, MIAMI, FL, 33134
CABALLERO JUAN CARLOS President 4461 SW 4 STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 9045 S.W. 107TH AVENUE, KENDALL, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4461 SW 4 STREET, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-29 CABALLERO, JUAN CARLOS -
AMENDMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 9045 S.W. 107TH AVENUE, KENDALL, FL 33176 -
CANCEL ADM DISS/REV 2010-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
Amendment 2020-06-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State