Search icon

NEW LATIN AMERICAN FOOD & BAKERY #2 INC. - Florida Company Profile

Company Details

Entity Name: NEW LATIN AMERICAN FOOD & BAKERY #2 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NEW LATIN AMERICAN FOOD & BAKERY #2 INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000054218
FEI/EIN Number 80-0622309

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

Address: 1143 NW 22 AVE, MIAMI, FL 33125
Mail Address: 1143 NW 22nd Avenue, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA, HERMES Agent 1143 NW 22nd Avenue, MIAMI, FL 33125
LEIVA, HERMES President 1143 NW 22ND Avenue, MIAMI, FL 33125
LEIVA, HERMES Director 1143 NW 22ND Avenue, MIAMI, FL 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-17 1143 NW 22 AVE, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2023-02-17 LEIVA, HERMES -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1143 NW 22nd Avenue, MIAMI, FL 33125 -
AMENDMENT 2010-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State