Search icon

MIAMI MORENO FOOD INC. - Florida Company Profile

Company Details

Entity Name: MIAMI MORENO FOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI MORENO FOOD 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: 18 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000015803
FEI/EIN Number 352356717

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

Address: 13818 SW 8 STREET, MIAMI, FL, 33184
Mail Address: 13818 SW 8 STREET, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUZIC SANDRA President 13689 SW 11TH ST, MIAMI, FL, 33184
RUZIC SANDRA Secretary 13689 SW 11TH ST, MIAMI, FL, 33184
RUZIC SANDRA Treasurer 13689 SW 11TH ST, MIAMI, FL, 33184
BRICENO JUAN Vice President 13689 SW 11TH ST, MIAMI, FL, 33184
RUZIC SANDRA Agent 13689 SW 11TH ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117624 CEVICHE & GRILL EXPIRED 2015-11-19 2020-12-31 - 13818 SW 8TH ST, MIAMI, FL, 33184
G09000130027 CEVICHE & GRILL EXPIRED 2009-07-01 2014-12-31 - 13818 SW 8 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 13689 SW 11TH ST, MIAMI, FL 33184 -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 RUZIC, SANDRA -
CHANGE OF MAILING ADDRESS 2011-04-19 13818 SW 8 STREET, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 13818 SW 8 STREET, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024079 ACTIVE 1000000872725 DADE 2021-01-14 2041-01-20 $ 77,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-26
REINSTATEMENT 2015-01-29
ANNUAL REPORT 2013-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State