Search icon

THE NEW BERNARDINO'S BAKERY INC. - Florida Company Profile

Company Details

Entity Name: THE NEW BERNARDINO'S BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW BERNARDINO'S 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: 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000109343
FEI/EIN Number 651150688

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

Address: 1664 WEST 31 PLACE, HIALEAH, FL, 33012
Mail Address: 1664 WEST 31 PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JUANITA President 18702 NW 10 CT, MIAMI GARDENS, FL, 33169
HARRIS JUANITA Director 18702 NW 10 CT, MIAMI GARDENS, FL, 33169
HARRIS JUANITA Agent 18702 NW 10 CT, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-12-06 THE NEW BERNARDINO'S BAKERY INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-26 18702 NW 10 CT, MIAMI GARDENS, FL 33169 -
AMENDMENT 2010-02-26 - -
REGISTERED AGENT NAME CHANGED 2010-02-26 HARRIS, JUANITA -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001821215 ACTIVE 1000000561478 MIAMI-DADE 2013-12-06 2033-12-26 $ 462.31 STATE OF FLORIDA0005944

Documents

Name Date
Amendment and Name Change 2010-12-06
ANNUAL REPORT 2010-03-22
Amendment 2010-02-26
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-09-10
REINSTATEMENT 2007-10-31
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State