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 |
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 |
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 | - | - |
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 |
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