Search icon

2 SWEET OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: 2 SWEET OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 SWEET OF FLORIDA, 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000065699
FEI/EIN Number 46-3389902

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

Address: 401 BISCAYNE BOULEVARD, MIAMI, FL, 33132, US
Mail Address: 3000 HEMPSTEAD TPK, STE100, LEVITTOWN, NY, 11756, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHADWA RANJAN President 101 Dupont St, St 20, Plainview, NY, 11803
BHATHIJA OM P Vice President 4 CYPRESS COURT, SMITHTOWN, NY, 11787
VIG VINNY Vice President 4 CYPRESS COURT, SMITHTOWN, NY, 11787
WHADWA GOLDY President 105 CANTER CT, SMITHTOWN, NY, 11787
BATHIJA RAM President 3880 MARCY ST, MOHEGAN LAKE, NY, 10547
BHATHIJA OM Agent 401 BISCAYNE BOULEVARD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-31 401 BISCAYNE BOULEVARD, SUITE#6510, MIAMI, FL 33132 -
REINSTATEMENT 2022-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 401 BISCAYNE BOULEVARD, SUITE#6510, MIAMI, FL 33132 -
REINSTATEMENT 2015-04-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-05-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-04-22
Domestic Profit 2013-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State