Search icon

BOCA FOOD CORP - Florida Company Profile

Company Details

Entity Name: BOCA FOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA FOOD 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: 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000016951
FEI/EIN Number 264332983

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

Address: 5791 S.W. 137 AVENUE, MIAMI, FL, 33183, US
Mail Address: 5791 S.W. 137 AVENUE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OMAR E President 2200 S.W. 152 PLACE, MIAMI, FL, 33185
MIRARCHI GLADYS B Vice President 2200 S.W. 152 PLACE, MIAMI, FL, 33185
GONZALEZ OMAR E Agent 2200 SW 152 PLACE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152106 ROMA PIZZERIA & RESTAURANT EXPIRED 2009-09-02 2014-12-31 - 5791 SW 137 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-20 GONZALEZ, OMAR E -
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 2200 SW 152 PLACE, MIAMI, FL 33185 -
AMENDMENT 2009-05-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
Amendment 2009-05-26
Domestic Profit 2009-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State