Search icon

ANGELITO EL REY DEL SANDWICH INC. - Florida Company Profile

Company Details

Entity Name: ANGELITO EL REY DEL SANDWICH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELITO EL REY DEL SANDWICH 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000054193
FEI/EIN Number 200476331

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

Address: 6791 SW 56TH STREET, MIAMI, FL, 33155
Mail Address: 6791 SW 56TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIA A Officer 14295 SW 62ND ST, MIAMI, FL, 33183
Madaf Lucia L President 5521 SW 104th Ct, Miami, FL, 33165
GARCIA MARIA Agent 14295 SW 62ND ST, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08309900148 EL REY DEL SANDWICH EXPIRED 2008-11-04 2013-12-31 - 11012 SW 4TH ST, MIAMI, FL, 33174
G08309900149 THE SANDWICH'S KING EXPIRED 2008-11-04 2013-12-31 - 11012 SW 4TH ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-02-27 6791 SW 56TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-08 6791 SW 56TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-02-08 GARCIA, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2009-02-08 14295 SW 62ND ST, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State