Search icon

MYLA FOODS, INC. - Florida Company Profile

Company Details

Entity Name: MYLA FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYLA FOODS, 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: 17 Aug 2000 (25 years ago)
Date of dissolution: 17 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P00000078128
FEI/EIN Number 651052930

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

Address: 7384 SW 40TH STREET, MIAMI, FL, 33155
Mail Address: 7384 SW 40TH STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ TERESA Treasurer 13237 NW 10TH TERRACE, MIAMI, FL, 33182
FERNANDEZ TERESA Director 13237 NW 10TH TERRACE, MIAMI, FL, 33182
FERNANDEZ ARSENIO Vice President 13220 SW 5TH STREET, MIAMI, FL, 33184
FERNANDEZ TERESA Agent 13237 NW 10TH TERRACE, MIAMI, FL
FERNANDEZ TERESA President 13237 NW 10TH TERRACE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-17 - -
AMENDMENT 2000-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-06 7384 SW 40TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2000-09-06 7384 SW 40TH STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000246366 ACTIVE 1000000054385 25761 0211 2007-07-09 2027-08-08 $ 15,711.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2007-12-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-12
Amendment 2000-11-17
Domestic Profit 2000-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307296509 0418800 2004-03-09 7384 SW 40 STREET, MIAMI, FL, 33155
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-03-09
Case Closed 2004-05-20

Related Activity

Type Complaint
Activity Nr 204404511
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-05
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-05
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B05
Issuance Date 2004-03-30
Abatement Due Date 2004-04-07
Nr Instances 1
Nr Exposed 106
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State