Search icon

MI CARRETA RESTAURANT & BAKERY INC. - Florida Company Profile

Company Details

Entity Name: MI CARRETA RESTAURANT & BAKERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI CARRETA RESTAURANT & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2015 (10 years ago)
Document Number: P14000015631
FEI/EIN Number 46-5365805

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

Address: 2705 54TH AVE N, SAINT PETERSBURG, FL, 33714, US
Mail Address: 2101 BOOT LAKE CIRCLE, TAMPA, FL, 33612, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPES MARLON President 2101 BOOT LAKE CIRCLE, TAMPA, FL, 33612
YEPES MARLON Agent 2101 BOOT LAKE CIRCLE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154152 MI CARRETA RESTAURANT AND BAKERY 2 ACTIVE 2024-12-19 2029-12-31 - 1930 LAND O LAKES BLVD, LUTZ, FL, 33549
G17000089616 MI CARRETA SUPER MARKET EXPIRED 2017-08-14 2022-12-31 - 6273 US HWY 19N, PINELLAS PARK, FL, 33781
G17000070632 MI CARRETA LATIN MARKET EXPIRED 2017-06-28 2022-12-31 - 6273 US HWY 19N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 2705 54TH AVE N, SAINT PETERSBURG, FL 33714 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2101 BOOT LAKE CIRCLE, TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 2015-09-11 MI CARRETA RESTAURANT & BAKERY INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 2705 54TH AVE N, SAINT PETERSBURG, FL 33714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000625061 TERMINATED 1000000795949 PINELLAS 2018-08-31 2038-09-05 $ 6,467.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000489781 TERMINATED 1000000787998 PINELLAS 2018-06-29 2038-07-11 $ 362.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000464636 TERMINATED 1000000787996 PINELLAS 2018-06-28 2038-07-05 $ 6,595.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000399766 TERMINATED 1000000785125 PINELLAS 2018-06-04 2038-06-06 $ 10,639.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000308744 TERMINATED 1000000744213 PINELLAS 2017-05-24 2037-06-01 $ 2,060.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
Name Change 2015-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State