Search icon

MI CALI BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: MI CALI BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI CALI BAKERY, 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: 01 Jul 2005 (20 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: P05000094298
FEI/EIN Number 300324422

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

Address: 2350 WEST 60 ST., 14, HIALEAH, FL, 33016
Mail Address: 2350 WEST 60 ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN ANA Secretary 2350 WEST 60 ST., HIALEAH, FL, 33016
GUZMAN ANA Treasurer 2350 WEST 60 ST., HIALEAH, FL, 33016
BASTOS DIEGO Agent 2350 WEST 60 ST., HIALEAH, FL, 33016
BASTOS DIEGO President 2350 WEST 60 ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-29 2350 WEST 60 ST., 14, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2350 WEST 60 ST., HIALEAH, FL 33016 -
AMENDMENT 2005-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000659611 ACTIVE 1000000680022 MIAMI-DADE 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000089481 TERMINATED 1000000572384 MIAMI-DADE 2014-01-13 2034-01-15 $ 1,962.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001542860 ACTIVE 1000000331788 MIAMI-DADE 2013-10-15 2033-10-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001389536 TERMINATED 1000000526469 DADE 2013-09-03 2033-09-12 $ 3,631.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000260821 LAPSED 10-9409 CC 25 CTY. CT. MIAMI-DADE CTY. FL 2011-06-02 2017-04-09 $15,696.50 HERITAGE OPERATING, L.P., D/B/A SIEGEL GAS, P.O. BOX 470267, MIAMI, FL 33247

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
Amendment 2005-08-16
Domestic Profit 2005-07-01

Date of last update: 03 May 2025

Sources: Florida Department of State