Search icon

NUTRI-CARE CATERING, INC. - Florida Company Profile

Company Details

Entity Name: NUTRI-CARE CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTRI-CARE CATERING, 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: 22 Aug 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000073090
FEI/EIN Number 650844352

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

Address: 7165 S.W. 47TH STREET, #312, MIAMI, FL, 33155
Mail Address: 7165 S.W. 47TH STREET, #312, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROBERTO E President 3411 S.W. 64TH AVENUE, MIAMI, FL, 33155
PEREZ ROBERTO E Director 3411 S.W. 64TH AVENUE, MIAMI, FL, 33155
PEREZ EVANGELINA Vice President 3411 SW 64TH AVE, MIAMI, FL, 33155
PEREZ EVANGELINA Director 3411 SW 64TH AVE, MIAMI, FL, 33155
CENDAN-PEREZ LISETTE Agent 8857 S W 96 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-06-02 - -
REGISTERED AGENT NAME CHANGED 2004-06-02 CENDAN-PEREZ, LISETTE -
REGISTERED AGENT ADDRESS CHANGED 2004-06-02 8857 S W 96 AVE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-18 7165 S.W. 47TH STREET, #312, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2001-09-18 7165 S.W. 47TH STREET, #312, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2005-03-21
REINSTATEMENT 2004-06-02
ANNUAL REPORT 2002-10-02
REINSTATEMENT 2001-09-18
ANNUAL REPORT 1998-05-12
Domestic Profit Articles 1997-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State