Search icon

B.L. BAKERY INC. - Florida Company Profile

Company Details

Entity Name: B.L. BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.L. 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: 11 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2014 (10 years ago)
Document Number: P00000046995
FEI/EIN Number 651008421

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

Mail Address: 235 SW 32ND AVE., MIAMI, FL, 33135, US
Address: 4011 NW 7TH ST., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BIENVENIDO L President 4011 NW 7TH ST., MIAMI, FL, 33126
MUNOZ ROMERO MARTA Vice President 4011 NW 7TH ST., MIAMI, FL, 33126
RODRIGUEZ BIENVENIDO L Agent 4011 NW 7TH ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4011 NW 7TH ST., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-05-01 4011 NW 7TH ST., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-05-01 RODRIGUEZ, BIENVENIDO L. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4011 NW 7TH ST., MIAMI, FL 33126 -
AMENDMENT 2014-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000396711 ACTIVE 1000001000213 DADE 2024-06-20 2044-06-26 $ 106,711.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000396729 TERMINATED 1000001000214 DADE 2024-06-20 2044-06-26 $ 1,646.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000209484 TERMINATED 1000000987664 DADE 2024-04-04 2044-04-10 $ 5,335.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000209492 TERMINATED 1000000987665 DADE 2024-04-04 2034-04-10 $ 717.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-11-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State