Search icon

NORLAND FOODS CORPORATION - Florida Company Profile

Company Details

Entity Name: NORLAND FOODS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORLAND FOODS CORPORATION 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: 25 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000097614
FEI/EIN Number 205260694

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

Address: 5751 NW 151 STREET, MIAMI LAKES, FL, 33014
Mail Address: PO BOX 43-2720, SOUTH MIAMI, FL, 33243
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA EMILIO J President PO BOX 43-2720, SOUTH MIAMI, FL, 33243
CABRERA EMILIO J Director PO BOX 43-2720, SOUTH MIAMI, FL, 33243
CABRERA ANTHONY E Vice President PO BOX 43-2720, SOUTH MIAMI, FL, 33243
CABRERA HILDA I Secretary PO BOX 43-2720, SOUTH MIAMI, FL, 33243
CABRERA HILDA I Treasurer PO BOX 43-2720, SOUTH MIAMI, FL, 33243
CABRERA BENTANCOURT STEFANIE Vice President PO BOX 43-2720, SOUTH MIAMI, FL, 33243
EC MANAGEMENT CORPORATION Agent 5751 NW 151 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State