Entity Name: | BOTANICA MATOMBO ONDILE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOTANICA MATOMBO ONDILE, 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: |
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: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000136925 |
FEI/EIN Number |
200404950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13260 SW 205 LN, MIAMI, FL, 33177, US |
Mail Address: | 13260 SW 205 LN, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS JUAN C | President | 13726 SW 152 STREET, MIAMI, FL, 33177 |
BARRIOS JUAN C | Agent | 13726 SOUTH WEST 152 STREET, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-23 | 13260 SW 205 LN, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2019-05-23 | 13260 SW 205 LN, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-18 | BARRIOS, JUAN C | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-18 |
AMENDED ANNUAL REPORT | 2018-10-26 |
ANNUAL REPORT | 2018-02-08 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-01-12 |
AMENDED ANNUAL REPORT | 2015-11-10 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-07-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State