Search icon

M D AIKEN FOOD CORP. - Florida Company Profile

Company Details

Entity Name: M D AIKEN FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M D AIKEN FOOD CORP. 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: 18 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: P02000113156
FEI/EIN Number 030488947

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

Address: 671 ne 195 street, SUITE 210, miami, FL, 33179, US
Mail Address: 671 NE 195 STREET, SUITE 210, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIKEN MARC D President 671 NE 195 STREET, MIAMI, FL, 33179
AIKEN MARC D Vice President 671 NE 195 STREET, MIAMI, FL, 33179
AIKEN MARC D Secretary 671 NE 195 STREET, MIAMI, FL, 33179
AIKEN MARC D Treasurer 671 NE 195 STREET, MIAMI, FL, 33179
VEREBAY LAYNE E Agent 7800 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072400 SOUTH BEACH BAGELS EXPIRED 2011-07-19 2016-12-31 - 1070 98TH STREET, SUITE 12, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 7800 W OAKLAND PARK BLVD, BLDG B, SUITE 104, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 671 ne 195 street, SUITE 210, miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2013-02-03 671 ne 195 street, SUITE 210, miami, FL 33179 -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State