Search icon

ORIENTAL BAKERY AND GROCERY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ORIENTAL BAKERY AND GROCERY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTAL BAKERY AND GROCERY ENTERPRISES, 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: 26 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P01000111713
FEI/EIN Number 300011520

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

Address: 1760 SW 3RD AVENUE, MIAMI, FL, 33129, US
Mail Address: 1760 SW 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONEM OKASHAH President 1760 SW 3RD AVENUE, MIAMI, FL, 33129
MONEM OKASHAH Director 1760 SW 3RD AVENUE, MIAMI, FL, 33129
MONEM RAFAT A Vice President 1760 sw 3rd avenue, MIAMI, FL, 33129
MONEM OKASHAH Agent 1760 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-07 MONEM, OKASHAH -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000281950 LAPSED 14-22405 CC-05 MIAMI DADE COUNTY COURT 2016-04-29 2021-05-03 $13,504.75 ADALGISA CASTILLO-CRUZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-09-13
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State