Search icon

SANDWICHES & COMPANY - Florida Company Profile

Company Details

Entity Name: SANDWICHES & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDWICHES & COMPANY 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: 21 Apr 1989 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K82226
FEI/EIN Number 650135308

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

Address: 8030 MIAMI LAKES DR., MIAMI LAKES, FL, 33016
Mail Address: 8030 MIAMI LAKES DR., MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ IRENE Director 7026 LOCH ISLE DR., MIAMI LAKES, FL
CASTRO ROSE LLC Director -
CHARRON, IRENE Agent 7026 LOCH ISLE DR., MIAMI LAKES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1991-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 1991-09-30 8030 MIAMI LAKES DR., MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 1991-09-30 7026 LOCH ISLE DR., MIAMI LAKES, FL -
CHANGE OF MAILING ADDRESS 1991-09-30 8030 MIAMI LAKES DR., MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 1991-09-30 CHARRON, IRENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State