Search icon

TORAL BAKERY WHOLESALE CORP. - Florida Company Profile

Company Details

Entity Name: TORAL BAKERY WHOLESALE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORAL BAKERY WHOLESALE 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000006298
FEI/EIN Number 20-2164740

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

Address: 2525 W. 3 AVE., HIALEAH, FL, 33010
Mail Address: 16721 NW 77 PL, MIAMI, FL, 33016
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIR HAROLD President 16721 NW 77 PL, MIAMI, FL, 33016
MIR HAROLD Secretary 16721 NW 77 PL, MIAMI, FL, 33016
MIR HAROLD Treasurer 16721 NW 77 PL, MIAMI, FL, 33016
MIR HAROLD Director 16721 NW 77 PL, MIAMI, FL, 33016
DIPP ROSANA Secretary 16721 NW 77 PLACE, MIAMI, FL, 33016
MIR HAROLD Agent 16721 NW 77 PL, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 2525 W. 3 AVE., HIALEAH, FL 33010 -

Court Cases

Title Case Number Docket Date Status
JOSE JUAN RIBAS VS TORAL BAKERY WHOLESALE CORP. 3D2017-0108 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-42779

Parties

Name JOSE JUAN RIBAS
Role Appellant
Status Active
Representations Ricardo R. Corona, JONAH M. WOLFSON
Name TORAL BAKERY WHOLESALE CORP.
Role Appellee
Status Active
Representations JEFFREY M. BELL
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 23, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES
Docket Date 2017-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 30, 2017.
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE JUAN RIBAS
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State