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