Search icon

MARTHA BARATO Y CALIDAD, INC. - Florida Company Profile

Company Details

Entity Name: MARTHA BARATO Y CALIDAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTHA BARATO Y CALIDAD, 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 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000076193
FEI/EIN Number 20-4977281

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

Address: 628 EAST 9 STREET, HIALEAH, FL, 33010, US
Mail Address: 628 EAST 9 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL MARTHA L President 9 SUFFOLK AVE., HIALEAH, FL, 33010
VIDAL MARTHA L Agent 430 E. 55TH STREET, HIALEAH, FL, 330131559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 430 E. 55TH STREET, HIALEAH, FL 33013-1559 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 628 EAST 9 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2013-04-29 628 EAST 9 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2013-04-29 VIDAL, MARTHA L -
CANCEL ADM DISS/REV 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2006-06-07 MARTHA BARATO Y CALIDAD, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000430245 ACTIVE 1000000669480 DADE 2015-03-30 2035-04-02 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
CORAPREIWP 2009-04-28
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2007-03-30
Amendment and Name Change 2006-06-07
Domestic Profit 2006-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State