Search icon

ASOJANO'S CAFE, CORP. - Florida Company Profile

Company Details

Entity Name: ASOJANO'S CAFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASOJANO'S CAFE, CORP. 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: 18 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000073623
FEI/EIN Number 650951634

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

Address: 900 WEST 29TH STREET, HIALEAH, FL, 33012
Mail Address: 11767 SOUTH DIXIE HWY #355, PINECREST, FL, 33156, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS YOLANDA Y Secretary 10250 N.W. 80TH COURT, APT 703, HIALEAH GARDENS, FL, 33016
ROJAS YOLANDA Y Director 10250 N.W. 80TH COURT, APT 703, HIALEAH GARDENS, FL, 33016
ROJAS YOLANDA Y Agent 10250 N.W. 80TH COURT, HIALEAH GARDENS, FL, 33016
ROJAS YOLANDA Y President 10250 N.W. 80TH COURT, APT 703, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 10250 N.W. 80TH COURT, APT 703, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2008-05-29 - -
REGISTERED AGENT NAME CHANGED 2008-05-29 ROJAS, YOLANDA Y -
CHANGE OF PRINCIPAL ADDRESS 2007-11-25 900 WEST 29TH STREET, HIALEAH, FL 33012 -
AMENDMENT 2007-11-05 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000468798 TERMINATED 1000000222804 DADE 2011-07-12 2031-08-03 $ 1,065.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000428562 ACTIVE 1000000150574 DADE 2009-11-24 2030-03-24 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000428554 TERMINATED 1000000150573 DADE 2009-11-23 2030-03-24 $ 500.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
CORAPREIWP 2009-05-08
Amendment 2008-05-29
Amendment 2007-11-05
REINSTATEMENT 2007-10-29
REINSTATEMENT 2006-08-11
Amendment 2005-03-23
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-12
REINSTATEMENT 2001-11-21

Date of last update: 02 May 2025

Sources: Florida Department of State