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 |
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 |
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 | - | - |
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