Entity Name: | MIAMI GOURMET OF SOUTH FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI GOURMET OF SOUTH FLORIDA 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: | 22 Nov 2010 (14 years ago) |
Date of dissolution: | 03 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | P10000095285 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9360 SW 78 STREET, MIAMI, FL, 33173, US |
Mail Address: | 9360 SW 78 STREET, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALDARRIAGA JORGE | President | 9360 SW 78 STREET, MIAMI, FL, 33173 |
SALDARRIAGA JORGE | Secretary | 9360 SW 78 STREET, MIAMI, FL, 33173 |
DIEZ GREGORIO | Vice President | 9360 SW 78 STREET, MIAMI, FL, 33173 |
DIEZ GREGORIO | Treasurer | 9360 SW 78 STREET, MIAMI, FL, 33173 |
DIEZ GREGORIO | Director | 9360 SW 78 STREET, MIAMI, FL, 33173 |
DIEZ GREGORIO | Agent | 9360 SW 78 STREET, MIAMI, FL, 33173 |
SALDARRIAGA JORGE | Director | 9360 SW 78 STREET, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 | - | - |
REINSTATEMENT | 2019-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | DIEZ, GREGORIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-02-26 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State