Search icon

BITE MIAMI, CO. - Florida Company Profile

Company Details

Entity Name: BITE MIAMI, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BITE MIAMI, CO. 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 04 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P09000026090
FEI/EIN Number 234522380

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

Address: 70 SE 5TH ST., SUITE 107, MIAMI, FL, 33131
Mail Address: 70 SE 5TH ST., SUITE 107, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ALLEN Director 901 BRICKELL KEY BLVD, STE 603, MIAMI, FL, 33131
SALAZAR DAVID Director 186 SE 12 TER # 1703, MIAMI, FL, 33131
SALAZAR DAVID Agent 186 SE 12 TER, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155649 BITE DELI AND WINE EXPIRED 2009-09-15 2014-12-31 - 901 BRICKELL KEY BLVD #603, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-07 70 SE 5TH ST., SUITE 107, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-07-07 70 SE 5TH ST., SUITE 107, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-07-07 SALAZAR, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2010-07-07 186 SE 12 TER, APT # 1703, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000492624 ACTIVE 1000000227111 DADE 2011-07-25 2031-08-03 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001152294 ACTIVE 1000000198976 DADE 2010-12-23 2030-12-29 $ 2,097.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
CORAPVDWN 2011-04-04
ANNUAL REPORT 2010-07-07
Domestic Profit 2009-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State