Search icon

PANADERIA JERUSALEM, CORP. - Florida Company Profile

Company Details

Entity Name: PANADERIA JERUSALEM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANADERIA JERUSALEM, 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: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000017599
FEI/EIN Number 264340789

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

Address: 2385 W 76 STREET, HIALEAH, FL, 33016, US
Mail Address: 2385 W 76 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIJALBA HECTOR President 2385 W 76 STREET, HIALEAH, FL, 33016
GRIJALBA HECTOR Agent 9732 HAMMOCKS BLVD SUITE 202, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082303 JERUSALEM BAKERY, CORP EXPIRED 2011-08-18 2016-12-31 - 2385 WEST 76 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-02 2385 W 76 STREET, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-15 2385 W 76 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-11-15 GRIJALBA, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2011-11-15 9732 HAMMOCKS BLVD SUITE 202, MIAMI, FL 33196 -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000236605 TERMINATED 1000000352275 BROWARD 2012-12-26 2033-01-30 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2013-11-15
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-11-15
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-14
Domestic Profit 2009-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State