Search icon

COOKING BY ISABEL, INC. - Florida Company Profile

Company Details

Entity Name: COOKING BY ISABEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKING BY ISABEL, 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 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000029473
FEI/EIN Number 203504738

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

Address: 6280 SUNSET DR, STE 301, MIAMI, FL, 33143
Mail Address: 6280 SUNSET DR, STE 301, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS EYLEEM President 1801 N.W. 118 AVE., PEMBROKE PINES, FL, 33026
MEDEROS EYLEEM Director 1801 N.W. 118 AVE., PEMBROKE PINES, FL, 33026
MEDEROS EYLEEM Agent 1801 N.W. 118 AVE., PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 6280 SUNSET DR, STE 301, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2010-04-29 6280 SUNSET DR, STE 301, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 1801 N.W. 118 AVE., PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2010-03-22 MEDEROS, EYLEEM -
AMENDMENT 2010-03-22 - -
REINSTATEMENT 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001381038 TERMINATED 1000000496135 MIAMI-DADE 2013-09-03 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-29
Amendment 2010-03-22
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-03
Domestic Profit 2004-02-06

Date of last update: 01 May 2025

Sources: Florida Department of State