Entity Name: | SWEETNESS BAKE SHOP & CAFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEETNESS BAKE SHOP & CAFE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 15 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000057578 |
FEI/EIN Number |
270657566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9549 SW 72 STREET, MIAMI, FL, 33173 |
Mail Address: | 9549 SW 72 STREET, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ YAMILE M | Manager | 5520 SW 147 PLACE, MIAMI, FL, 33185 |
DIAZ STEPHANIE K | Agent | 9549 SW 72 STREET, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000092179 | SUGAR RUSH | EXPIRED | 2010-10-07 | 2015-12-31 | - | 9549 SW 72ND STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2010-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-02 | 9549 SW 72 STREET, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2010-10-02 | 9549 SW 72 STREET, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-02 | 9549 SW 72 STREET, MIAMI, FL 33173 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000053092 | TERMINATED | 1000000732583 | DADE | 2017-01-19 | 2037-01-26 | $ 5,594.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000459202 | TERMINATED | 1000000659097 | MIAMI-DADE | 2015-04-03 | 2035-04-17 | $ 12,868.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000459210 | TERMINATED | 1000000659100 | MIAMI-DADE | 2015-04-03 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000070550 | TERMINATED | 1000000248275 | DADE | 2012-01-26 | 2032-02-01 | $ 16,599.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-10-03 |
REINSTATEMENT | 2010-10-02 |
Florida Limited Liability | 2009-06-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State