Search icon

SANDWICH VICTORIA & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: SANDWICH VICTORIA & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDWICH VICTORIA & RESTAURANT, 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: 25 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000100379
FEI/EIN Number 651048895

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

Address: 4256 WEST 12TH AVE., HIALEAH, FL, 33012
Mail Address: 4256 WEST 12TH AVE., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA DIAZ JOSE C President 4256 WEST 12TH AVE., HIALEAH, FL, 33012
GARCIA TORRES YASMANI Vice President 4256 WEST 12TH AVE., HIALEAH, FL, 33012
HERRERA DIAZ JOSE C Agent 6965 HARDING AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 6965 HARDING AVE, # 207, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2016-10-31 HERRERA DIAZ, JOSE CARLOS -
REINSTATEMENT 2016-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-01
AMENDED ANNUAL REPORT 2016-10-31
Reinstatement 2016-05-11
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-09-14
CORAPREIWP 2009-01-05
REINSTATEMENT 2007-11-29
Amendment 2006-09-19
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State