Search icon

CONSCIOUS BITE OUT, INC. - Florida Company Profile

Company Details

Entity Name: CONSCIOUS BITE OUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSCIOUS BITE OUT, INC. 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 28 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2014 (11 years ago)
Document Number: P10000075516
FEI/EIN Number 273477144

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

Address: 325 S. BISCAYNE BLVD # 3521, MIAMI, FL, 33131
Mail Address: 325 S. BISCAYNE BLVD # 3521, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRON MARCELA Director 41 SE 5TH ST, # 1906, MIAMI, FL, 33131
MENIN VERONICA A Director 41 SE 5TH ST #1906, MIAMI, FL, 33131
ANDRON MARCELA LLODRA Agent 41 SE 5TH ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 325 S. BISCAYNE BLVD # 3521, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-05-03 325 S. BISCAYNE BLVD # 3521, MIAMI, FL 33131 -
REINSTATEMENT 2012-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 41 SE 5TH ST, 1906, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-28
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-01-06
ADDRESS CHANGE 2011-02-24
Domestic Profit 2010-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State