Search icon

CAKE EMPORIUM BY ISABEL INC. - Florida Company Profile

Company Details

Entity Name: CAKE EMPORIUM BY ISABEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAKE EMPORIUM BY ISABEL 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: 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000000078
FEI/EIN Number 650971947

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

Address: 12526 SW 120 ST, MIAMI, FL, 33186
Mail Address: 12526 SW 120 ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO JUSTA T President 12471 SW 123 ST, MIAMI, FL, 33186
CAMEJO JUSTA T Director 12471 SW 123 ST, MIAMI, FL, 33186
CAMEJO LUIS Agent 4898 N.W. 7TH ST., MIAMI, FL, 33126
VALENZUELA ISABEL C Vice President 12526 SW 120 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-02 12526 SW 120 ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 12526 SW 120 ST, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-26 4898 N.W. 7TH ST., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2003-08-26 CAMEJO, LUIS -
AMENDMENT 2003-08-26 - -

Documents

Name Date
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-25
REINSTATEMENT 2007-01-16
DEBIT MEMO DISSOLUTI 2006-08-18
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-16
Amendment 2003-08-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State