Search icon

SHARKID FRESH FOOD, INC - Florida Company Profile

Company Details

Entity Name: SHARKID FRESH FOOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARKID FRESH FOOD, 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000082454
FEI/EIN Number 453352831

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

Address: 10415 sw 154th ct, unit 1, MIAMI, FL, 33196, US
Mail Address: 10415 sw 154th ct, unit 1, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ WILSON D President 10415 SW 154TH CT UNIT 1, MIAMI, FL, 33196
RAMIREZ WILSON D Director 10415 SW 154TH CT UNIT 1, MIAMI, FL, 33196
RAMIREZ WILSON D Secretary 10415 SW 154TH CT UNIT 1, MIAMI, FL, 33196
JIMENEZ ALICIA D Vice President 10415 SW 154TH CT UNIT 1, MIAMI, FL, 33196
RAMIREZ WILSON D Agent 10415 sw 154th ct, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094050 MANGU FOOD TRUCK EXPIRED 2011-09-22 2016-12-31 - 12930 SW 133RD CT, SUITE B, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 10415 sw 154th ct, unit 1, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2013-05-01 10415 sw 154th ct, unit 1, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 10415 sw 154th ct, unit 1, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-09-20

Date of last update: 02 May 2025

Sources: Florida Department of State