Search icon

TRES MONITOS BAKERY, CORP. - Florida Company Profile

Company Details

Entity Name: TRES MONITOS BAKERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRES MONITOS BAKERY, 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: 17 Dec 1982 (42 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: G16597
FEI/EIN Number 650434330

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

Address: 4552 WEST 12TH AVENUE, HIALEAH, FL, 33012
Mail Address: 4552 WEST 12TH AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO GLADYS Director 4552 WEST 12TH AVENUE, HIALEAH, FL, 33012
MARRERO GLADYS President 4552 WEST 12TH AVENUE, HIALEAH, FL, 33012
MARRERO LEONARDO Secretary 4320 SW 5 TERR, HIALEAH, FL, 33134
MARRERO GLADYS Agent 4552 WEST 12TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2000-08-09 - -
REGISTERED AGENT NAME CHANGED 2000-08-09 MARRERO, GLADYS -
REGISTERED AGENT ADDRESS CHANGED 2000-08-09 4552 WEST 12TH AVENUE, HIALEAH, FL 33012 -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1987-07-01 4552 WEST 12TH AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1987-07-01 4552 WEST 12TH AVENUE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001046060 LAPSED 1000000367527 MIAMI-DADE 2013-05-28 2023-06-07 $ 9,248.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-10-15
ANNUAL REPORT 2003-08-22
REINSTATEMENT 2002-09-30
ANNUAL REPORT 2001-05-17
Amendment 2000-08-09
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State