Search icon

BEST CENTROAMERICAN FOODS, INC. - Florida Company Profile

Company Details

Entity Name: BEST CENTROAMERICAN FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST CENTROAMERICAN FOODS, 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: 07 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000050457
FEI/EIN Number 432013578

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

Address: 23280 SW 117th Path, Homestead, FL, 33032, US
Mail Address: 23280 SW 117th Path, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Izurieta Yuri A President 23280 SW 117th Path, Homestead, FL, 33032
IZURIETA YURI A Agent 23280 SW 117th Path, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 23280 SW 117th Path, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 23280 SW 117th Path, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-05-05 23280 SW 117th Path, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-02-22 IZURIETA, YURI A -
REINSTATEMENT 2021-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-01-27 - -
AMENDMENT 2004-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000464102 ACTIVE 1000000221859 DADE 2011-06-24 2031-08-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-05-05
REINSTATEMENT 2021-02-22
ANNUAL REPORT 2007-02-27
Amendment 2006-01-27
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-05-25
Amendment 2004-11-12
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State