Search icon

MANOLO COFFEE & BAKERY, CORP. - Florida Company Profile

Company Details

Entity Name: MANOLO COFFEE & BAKERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANOLO COFFEE & BAKERY, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P07000050778
FEI/EIN Number 208932776

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

Address: 11795 SW 18th Street, Miami, FL, 33175, US
Mail Address: 11795 SW 18th Street, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX CENTER USA, LLC Agent -
BRAVO ARIEL President 11795 SW 18th Street, Miami, FL, 33175

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-06-24 MANOLO COFFEE & BAKERY, CORP. -
CHANGE OF MAILING ADDRESS 2022-04-30 11795 SW 18th Street, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 11795 SW 18th Street, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 7336 W 20 Ave, HIALEAH, FL 33016 -
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 Tax Center Usa LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2007-05-21 IL MIO PANE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
Name Change 2022-06-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State