Search icon

CHARITIN BAKERY, INC. - Florida Company Profile

Company Details

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

CHARITIN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2007 (17 years ago)
Document Number: M91067
FEI/EIN Number 650061842

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

Address: 5755 WEST FLAGLER STREET, SUITE 101, MIAMI, FL, 33144
Mail Address: 5755 WEST FLAGLER STREET, SUITE 101, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA OSCAR President 10731 SW 149 ST, MIAMI, FL, 33176
AYALA OSCAR Vice President 10731 SW 149 ST, MIAMI, FL, 33176
AYALA OSCAR Treasurer 10731 SW 149 ST, MIAMI, FL, 33176
AYALA OSCAR Agent 5755 WEST FLAGLER STREET, MIAMI, FL, 33144
AYALA OSCAR Secretary 10731 SW 149 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 5755 WEST FLAGLER STREET, SUITE 101, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-04-06 5755 WEST FLAGLER STREET, SUITE 101, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 5755 WEST FLAGLER STREET, SUITE 101, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2009-04-22 AYALA, OSCAR -
AMENDMENT 2007-10-24 - -
AMENDMENT 2005-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State