Search icon

LATIN BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: LATIN BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATIN BAKERY, 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000106373
FEI/EIN Number 300712858

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

Address: 360 SW 109 AVENUE, SWEETWATER, FL, 33174, US
Mail Address: 5500 SW 77 Court, #110, MIAMI, FL, 33155, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Daniela A President 5500 SW 77 Court, MIAMI, FL, 33155
Ramos Daniela A Agent 5500 SW 77 Court, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123769 ALL BAKERY EXPIRED 2011-12-19 2016-12-31 - 1435 SW 87TH AVE, SUITE 200, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-22 Ramos, Daniela A -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 360 SW 109 AVENUE, SWEETWATER, FL 33174 -
CHANGE OF MAILING ADDRESS 2013-04-28 360 SW 109 AVENUE, SWEETWATER, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 5500 SW 77 Court, #110, MIAMI, FL 33155 -
AMENDMENT 2012-03-13 - -
AMENDMENT 2012-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000305488 ACTIVE 2018-000922-CC-23 MIAMI-DADE COUNTY 2020-09-22 2025-09-24 $1000.00 DELICIOUS CADI INC C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON
J19000267078 LAPSED 2018-000922-CC-23 MIAMI-DADE COUNTY 2019-03-14 2024-04-15 $12325.05 DELICIOUS CADI, INC C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J18000524744 ACTIVE 1000000789701 DADE 2018-07-16 2038-07-25 $ 1,112.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000588543 ACTIVE 1000000759470 DADE 2017-10-16 2027-10-20 $ 3,221.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-10-23
Amendment 2012-03-13
ANNUAL REPORT 2012-02-05
Amendment 2012-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State