Search icon

LA BODEGUITA DE CHACHI, INC. - Florida Company Profile

Company Details

Entity Name: LA BODEGUITA DE CHACHI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BODEGUITA DE CHACHI, 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: 24 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000079251
FEI/EIN Number 650697407

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

Address: 811 east 37 stree, HIALEAH, FL, 33013, US
Mail Address: 811 east 37 stree, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALERO RAUL President 811 EAST 37 STREET, HIALEAH, FL, 33013
CALERO RAUL Director 811 EAST 37 STREET, HIALEAH, FL, 33013
GALIANO MARILIN Vice President 811 EAST 37 STREET, HIALEAH, FL, 33013
CALERO RAUL A Asst 811 east 37 stree, HIALEAH, FL, 33013
CALERO RAUL Agent 811 east 37 stree, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043442 LA BODEGUITA DE CHACHI #2 EXPIRED 2010-05-18 2015-12-31 - 4995 EAST 4TH AVENUE, HIALEAH, FL, 33013, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 811 east 37 stree, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2018-04-30 811 east 37 stree, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 811 east 37 stree, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State