Search icon

WAJAY BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: WAJAY BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAJAY 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 1961 (64 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 249310
FEI/EIN Number 590936231

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

Address: 278 NORTHWEST 27TH STREET, P.O.BOX 370601, MIAMI, FL, 33127
Mail Address: 278 NORTHWEST 27TH STREET, P.O.BOX 370601, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABAL, ALEJANDRO President 278 N.W. 27TH ST, MIAMI, FL
MIRABAL, ALEJANDRO Secretary 278 N.W. 27TH ST, MIAMI, FL
MIRABAL, ALEJANDRO Director 278 N.W. 27TH ST, MIAMI, FL
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1987-06-15 1500 EDWARD BALL BUILDING, 100 CHOPIN PLAZA, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1987-06-15 CORPORATION COMPANY OF MIAMI -
AMENDED AND RESTATEDARTICLES 1986-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 1984-12-17 278 NORTHWEST 27TH STREET, P.O.BOX 370601, MIAMI, FL 33127 -
REINSTATEMENT 1984-12-17 - -
CHANGE OF MAILING ADDRESS 1984-12-17 278 NORTHWEST 27TH STREET, P.O.BOX 370601, MIAMI, FL 33127 -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
AMENDMENT 1964-12-31 - -
AMENDMENT 1964-01-27 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13322649 0418800 1977-12-08 278 NW 27 STREET, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1984-03-10
13353990 0418800 1976-08-31 278 NW 27TH STREET, Miami, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-31
Case Closed 1976-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-09-08
Abatement Due Date 1976-09-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-09-08
Abatement Due Date 1976-09-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1976-09-08
Abatement Due Date 1976-09-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 L09 II
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-08
Abatement Due Date 1976-09-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-09-08
Abatement Due Date 1976-09-17
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-09-08
Abatement Due Date 1976-10-01
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State