Search icon

CAFETERIA L.M. INC

Company Details

Entity Name: CAFETERIA L.M. INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000023872
FEI/EIN Number 65-0572616
Address: 91 S.E. 2ND ST., MIAMI, FL 33130
Mail Address: 91 S.E. 2ND ST., MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MERCEDES, HECTOR E Agent 91 S.E. 2ND ST. 129, MIAMI, FL 33130

President

Name Role Address
MERCEDES, HECTOR E President 91 S.E. 2ND ST., MIAMI, FL 33130

Vice President

Name Role Address
MERCEDES, HECTOR E Vice President 91 S.E. 2ND ST., MIAMI, FL 33130

Secretary

Name Role Address
MERCEDES, HECTOR E Secretary 91 S.E. 2ND ST., MIAMI, FL 33130

Treasurer

Name Role Address
MERCEDES, HECTOR E Treasurer 91 S.E. 2ND ST., MIAMI, FL 33130

Director

Name Role Address
MERCEDES, HECTOR E Director 91 S.E. 2ND ST., MIAMI, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2002-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-06 MERCEDES, HECTOR E No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 91 S.E. 2ND ST. 129, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 91 S.E. 2ND ST., MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2000-05-26 91 S.E. 2ND ST., MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2003-08-11
Amendment 2002-05-06
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-09-04
DOCUMENTS PRIOR TO 1997 1995-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State