Search icon

MIAMI SLICE, CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI SLICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SLICE, 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000067331
Address: 13750 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Mail Address: 1942 NE 119TH ROAD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ASSET NETWORK, LLC Agent -
BASSO ALEXANDRE President 1942 NE 119TH ROAD, NORTH MIAMI, FL, 33181
BASSO ALEXANDRE Secretary 1942 NE 119TH ROAD, NORTH MIAMI, FL, 33181
GELIN PIERRE Vice President 1942 NE 119TH ROAD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113240 SLICES TAKE OUT EXPIRED 2011-11-21 2016-12-31 - 1942 NE. 119TH ROAD, NORTH MIAMI, FL, 33181
G11000088034 SLICES, PIZZA, PASTA EXPIRED 2011-09-06 2016-12-31 - 1942 NE. 119TH ROAD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-28 13750 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
AMENDMENT 2011-11-14 - -
AMENDMENT 2011-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001277954 LAPSED 1000000517578 DADE 2013-08-01 2023-08-16 $ 684.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001243048 ACTIVE 1000000517577 DADE 2013-07-31 2033-08-07 $ 3,716.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2011-12-28
Amendment 2011-11-14
Amendment 2011-10-04
Domestic Profit 2011-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State