Search icon

LA GIRALDILLA SANDWICH CORP - Florida Company Profile

Company Details

Entity Name: LA GIRALDILLA SANDWICH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GIRALDILLA SANDWICH 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: 09 May 2012 (13 years ago)
Date of dissolution: 13 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: P12000043546
FEI/EIN Number 45-5239409

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

Address: 1275 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 1275 W 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OMAR President 20120 NW 59 CT, HIALEAH, FL, 33015
GONZALEZ OMAR Agent 20120 NW 59 CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-13 - -
REGISTERED AGENT NAME CHANGED 2019-08-02 GONZALEZ, OMAR -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 1275 W 49TH ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-07-03 1275 W 49TH ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 20120 NW 59 CT, HIALEAH, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State