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 |
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 |
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 |
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 | - | - |
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