Search icon

EL BUEN SABOR CAFETERIA-BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: EL BUEN SABOR CAFETERIA-BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL BUEN SABOR CAFETERIA-BAKERY, 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: 14 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000064573
FEI/EIN Number 650943618

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

Address: 1610 SW 8 STREET, MIAMI, FL, 33135, US
Mail Address: 1610 SW 8 STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OSCAR President 1125 SW 12TH COURT, MIAMI, FL, 33135
PEREZ OSCAR Director 1125 SW 12TH COURT, MIAMI, FL, 33135
CASTILLO DAVID Vice President 1001 NW 127TH PLACE, MIAMI, FL, 33182
PEREZ OSCAR Agent 1125 SW 12TH COURT, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 1125 SW 12TH COURT, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2010-02-25 PEREZ, OSCAR -
AMENDMENT 2010-02-23 - -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-14 1610 SW 8 STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-04-14 1610 SW 8 STREET, MIAMI, FL 33135 -
AMENDMENT 2006-06-30 - -

Documents

Name Date
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2010-02-25
Amendment 2010-02-23
REINSTATEMENT 2009-11-20
ANNUAL REPORT 2008-05-16
Amendment 2007-05-24
Off/Dir Resignation 2007-05-01
ANNUAL REPORT 2007-04-14
Amendment 2006-06-30
ANNUAL REPORT 2006-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State