Search icon

MIAMI BOTTLING & PACKAGING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BOTTLING & PACKAGING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BOTTLING & PACKAGING GROUP, 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 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000081035
FEI/EIN Number 030474426

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

Address: 7340 NW 35TH AVE, MIAMI, FL, 33147
Mail Address: 7340 NW 35TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATEAU MARYSE Secretary 404 BERMUDA SPRINGS DR, WESTON, FL, 33326
BATEAU MARYSE Treasurer 404 BERMUDA SPRINGS DR, WESTON, FL, 33326
DARBOUZE CARLO President 7340 NW 35TH AVE., MIAMI, FL, 33147
GUIXENS JUAN J Vice President 5800 NW 32ND COURT, MIAMI, FL, 33142
BATEAU MARYSE Agent 404 BERMUDA SPRINGS DR, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072324 MIAMI BOTTLING & PACKAGING EXPIRED 2013-07-19 2018-12-31 - 7340 NW 35 AVENUE, MIAMI, FL, 03047-4426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-29 7340 NW 35TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2010-04-28 BATEAU, MARYSE -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 404 BERMUDA SPRINGS DR, WESTON, FL 33326 -
AMENDMENT 2008-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 7340 NW 35TH AVE, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
Amendment 2008-09-25
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State