Search icon

CLEAN MEALS MIAMI, INC - Florida Company Profile

Company Details

Entity Name: CLEAN MEALS MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEAN MEALS MIAMI, 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: 10 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: P15000023151
FEI/EIN Number 47-3416147

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

Address: 235 PARK BLVD, MIAMI, FL, 33126, US
Mail Address: 235 PARK BLVD, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIO IBANEZ MANUEL A Secretary 235 PARK BLVD, MIAMI, FL, 33126
RODRIGUEZ JOSE A President 235 PARK BLVD, MIAMI, FL, 33126
FAGUNDO BENITO Vice President 235 PARK BLVD, MIAMI, FL, 33126
SIO IBANEZ MANUEL A Agent 235 PARK BLVD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 235 PARK BLVD, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 235 PARK BLVD, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-01-10 235 PARK BLVD, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-11-28 SIO IBANEZ, MANUEL ANTONIO -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-02-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State