Search icon

INKA FOODS II, INC. - Florida Company Profile

Company Details

Entity Name: INKA FOODS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INKA FOODS II, 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: 11 Aug 2006 (19 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P06000105091
FEI/EIN Number 205362580

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

Address: 3155 NE 163RD STREET, NORTH MIAMI, FL, 33160
Mail Address: 3155 NE 163RD STREET, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JORGE Director 3155 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
VEGA JORGE Agent 3155 NE 163RD STREET, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000062022. CONVERSION NUMBER 300000190983
REGISTERED AGENT NAME CHANGED 2011-04-11 VEGA, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 3155 NE 163RD STREET, NORTH MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-04-02 3155 NE 163RD STREET, NORTH MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 3155 NE 163RD STREET, MIAMI, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State