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 |
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 |
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 | - | - |
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