Search icon

MI TIERRA FOOD, CORP - Florida Company Profile

Company Details

Entity Name: MI TIERRA FOOD, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI TIERRA 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: 01 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000081850
FEI/EIN Number 271036387

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

Address: 10110 WEST FLAGLER STREET, MIAMI, FL, 33174, US
Mail Address: 10110 WEST FLAGLER STREET, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DAREINI President 12880 SW 6 STREET, MIAMI, FL, 33184
GARCIA DAREINI Secretary 12880 SW 6 STREET, MIAMI, FL, 33184
GARCIA DAREINI Director 12880 SW 6 STREET, MIAMI, FL, 33184
VALDES ARMANDO Vice President 12880 SW 6 STREET, MIAMI, FL, 33184
VALDES ARMANDO Treasurer 12880 SW 6 STREET, MIAMI, FL, 33184
VALDES ARMANDO Director 12880 SW 6 STREET, MIAMI, FL, 33184
DAREINI GARCIA Agent 12880 SW 6 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-06 DAREINI, GARCIA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 12880 SW 6 ST, MIAMI, FL 33184 -
AMENDMENT 2010-10-26 - -
ARTICLES OF CORRECTION 2009-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000990057 LAPSED 15-005335 CA 23 MIAMI-DADE COUNTY 2015-10-21 2020-11-06 $42,565.27 QUIRCH FOODS CO., 7600 NW 82 PLACE, MIAMI, FL 33166
J14000893825 TERMINATED 14-17881 SP05 COUNTY COURT IN DADE COUNTY 2014-09-04 2019-09-05 $3,267.65 DEL ROSARIO ENTERPRISES, INC., 2952 NW 72ND AVENUE, MIAMI, FLORIDA 33122
J12000093255 LAPSED 37-2011-00079967-CL-CL-SC SUP. CT. CALIFORNIA 2012-01-27 2017-02-13 $6,320.64 HARVEST MEAT COMPANY, INC., 1022 BAY MARINA DRIVE #106, NATIONAL CITY, CA 91950

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-06
Amendment 2010-10-26
FEI# 2010-09-23
ANNUAL REPORT 2010-08-16
Articles of Correction 2009-10-15
Domestic Profit 2009-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State