Search icon

AMERICAS BAKERY INC - Florida Company Profile

Company Details

Entity Name: AMERICAS BAKERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS 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: 16 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: P16000052675
FEI/EIN Number 371834257

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

Address: 14890 SW 38 LN, MIAMI, FL, 33185, US
Mail Address: 14890 SW 38 LN, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ INES M President 14890 SW 38 LN, MIAMI, FL, 33185
SUAREZ INES M Agent 14890 SW 38 LN, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115895 CASA POTIN BAKERY EXPIRED 2016-10-25 2021-12-31 - 12228 SW 8 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 14890 SW 38 LN, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-03-14 14890 SW 38 LN, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2019-03-14 SUAREZ, INES M -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 14890 SW 38 LN, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-03-14
ANNUAL REPORT 2017-01-30
Domestic Profit 2016-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State