Search icon

T.Z. SWEET & BREAD, CORP. - Florida Company Profile

Company Details

Entity Name: T.Z. SWEET & BREAD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.Z. SWEET & BREAD, 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: P06000045550
FEI/EIN Number 204604259

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

Address: 4820 N.W. 177 ST, MIAMI GARDENS, FL, 33055
Mail Address: 4820 N.W. 177 ST, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA LAHERA TANIA T President 5927 W. 16 LANE, HIALEAH, FL, 33012
MIRANDA TANIA T Agent 4820 N.W. 177 ST., MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 4820 N.W. 177 ST., MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 4820 N.W. 177 ST, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2010-04-27 4820 N.W. 177 ST, MIAMI GARDENS, FL 33055 -
AMENDMENT 2008-08-25 - -
REGISTERED AGENT NAME CHANGED 2008-02-18 MIRANDA, TANIA T -
CANCEL ADM DISS/REV 2008-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001311258 TERMINATED 1000000410936 MIAMI-DADE 2013-08-29 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORAPVDWN 2010-09-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-13
Amendment 2008-08-25
REINSTATEMENT 2008-02-18
Domestic Profit 2006-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State