Search icon

EL JIBARITO SANDWICH INC. - Florida Company Profile

Company Details

Entity Name: EL JIBARITO SANDWICH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL JIBARITO SANDWICH 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: 07 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000089456
FEI/EIN Number 81-4379024

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

Address: 12855 SW 136 TH AVE, 108, MIAMI, FL, 33186, US
Mail Address: 12855 SW 136 TH AVE, 108, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA GLORIALICE President 14750 SW 141 TERRACE, MIAMI, FL, 33196
ROBLES MANUEL Vice President 14750 SW 141TERRACE, MIAMI, FL, 33196
MIRANDA GLORIALICE Agent 14750 SW 141 TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 12855 SW 136 TH AVE, 108, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-07-30 MIRANDA, GLORIALICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721033 (No Image Available) ACTIVE 1000001019109 DADE 2024-11-07 2044-11-13 $ 5,161.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000721058 (No Image Available) ACTIVE 1000001019111 DADE 2024-11-07 2044-11-13 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000721033 ACTIVE 1000001019109 DADE 2024-11-07 2044-11-13 $ 5,161.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000721058 ACTIVE 1000001019111 DADE 2024-11-07 2044-11-13 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000211708 ACTIVE 1000000867242 DADE 2020-11-10 2042-05-04 $ 3,296.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-01-19
REINSTATEMENT 2018-07-30
Domestic Profit 2016-11-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State