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 |
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 |
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 | - |
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 |
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