Entity Name: | THE BAKLAVA FACTORY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BAKLAVA FACTORY 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: | 10 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000005243 |
FEI/EIN Number |
043838052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1777 SW 3RD AVE, MIAMI, FL, 33129 |
Mail Address: | 416 SW 20 ROAD, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ SANDRA P | President | 416 SW 20 ROAD, MIAMI, FL, 33129 |
DIAZ SANDRA P | Director | 416 SW 20 ROAD, MIAMI, FL, 33129 |
DIAZ SANDRA | Agent | 416 SW 20 RD, MIAMI, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000116458 | CHINOIS CHINOIS | EXPIRED | 2010-12-20 | 2015-12-31 | - | 416 SW 20 ROAD, MIAMI, FL, 33129 |
G10000116457 | SIAM CITY | EXPIRED | 2010-12-20 | 2015-12-31 | - | 416 SW 20 ROAD, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 1777 SW 3RD AVE, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-11 | DIAZ, SANDRA | - |
AMENDMENT | 2008-04-11 | - | - |
NAME CHANGE AMENDMENT | 2008-03-20 | THE BAKLAVA FACTORY INC. | - |
CHANGE OF MAILING ADDRESS | 2008-02-05 | 1777 SW 3RD AVE, MIAMI, FL 33129 | - |
AMENDMENT AND NAME CHANGE | 2008-02-05 | KEFRAYA MARKET PLACE INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 416 SW 20 RD, MIAMI, FL 33129 | - |
AMENDMENT | 2005-12-16 | - | - |
AMENDMENT | 2005-01-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000562328 | TERMINATED | 1000000675580 | DADE | 2015-04-29 | 2035-05-11 | $ 3,419.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State