Entity Name: | FOOD ELEMENTS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOOD ELEMENTS INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jul 2005 (20 years ago) |
Document Number: | P05000106040 |
FEI/EIN Number |
203237164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 438 NE 35 TERRACE, MIAMI, FL, 33137, US |
Mail Address: | 438 NE 35 TERRACE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW CENTER OF FLORIDA, INC. | Agent | - |
GARCIA LORENA M | Director | 438 NE 35 TERRACE, MIAMI, FL, 33137 |
GARCIA LORENA M | President | 438 NE 35 TERRACE, MIAMI, FL, 33137 |
GARCIA LORENA M | Secretary | 438 NE 35 TERRACE, MIAMI, FL, 33137 |
GARCIA LORENA M | Treasurer | 438 NE 35 TERRACE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 438 NE 35 TERRACE, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 438 NE 35 TERRACE, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | LAW CENTER OF FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-03 | 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State