Search icon

SWEET FOR YOU, INC. - Florida Company Profile

Company Details

Entity Name: SWEET FOR YOU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET FOR YOU, 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: 06 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000129198
FEI/EIN Number 510439225

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

Address: HAAGEN-DAZS CONCESSION MIAMI INT'L MALL, (SPACE K103) 1455 NW 107 AVE, MIAMI, FL, 33172
Mail Address: 14301 SW 129 CT, MIAMI, FL, 33186-8957
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVELO ACCOUNTING & CONSULTING GROUP, INC. Agent 6710 MAIN STREET, MIAMI LAKES, FL, 33014
BARRERA ENA M Director 14301 SW 129 CT, MIAMI, FL, 331868957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 6710 MAIN STREET, SUITE 233, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2012-02-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-27 ARVELO ACCOUNTING & CONSULTING GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-23
REINSTATEMENT 2012-02-27
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State