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 |
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 |
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 |
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 | - | - |
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 |
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