Search icon

GARDEN OF EATIN OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN OF EATIN OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN OF EATIN OF MIAMI, 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: 08 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000088774
FEI/EIN Number 263366543

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

Address: 136 NW 62ND STREET, MIAMI, FL, 33150
Mail Address: 136 NW 62ND STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNE JAMAL Vice President 136 NW 62ND STREET, MIAMI, FL, 33150
BROWNE JUNE Director 1120 S PARK ROAD, APT 107, HOLLYWOOD, FL, 33021
BROWNE JUNE Agent 1120 S PARK ROAD, HOLLYWOOD, FL, 33021
BROWNE JAMAL Director 136 NW 62ND STREET, MIAMI, FL, 33150
BROWNE JUNE President 1120 S PARK ROAD, APT 107, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-26 1120 S PARK ROAD, APT 107, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-26
REINSTATEMENT 2006-10-25
ANNUAL REPORT 2005-10-18
Domestic Profit 2004-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State