Search icon

2 SWEET OF MIAMI INC - Florida Company Profile

Company Details

Entity Name: 2 SWEET OF MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2 SWEET OF 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: 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: 05 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000012357
FEI/EIN Number 82-4379870

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

Address: BAYSIDE MARKET PLACE, 401 BISCAYNE BVLD,, S 2125, MIAMI, FL, 33132
Mail Address: 14 Herzog Place #4, HICKSVILLE, NY, 11801, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALGUNI KIRAN MS President 14 Herzog Place #4, HICKSVILLE, NY, 11801
FALGUNI KIRAN MS. Agent 14 Herzog Place #4, HICKSVILLE, FL, 11801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154960 V2 GELATO ACTIVE 2020-12-07 2025-12-31 - BAYSIDE MARKET PLACE ,401 BISCAYNE BLVD, S2125, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 14 Herzog Place #4, HICKSVILLE, FL 11801 -
REINSTATEMENT 2021-11-03 - -
CHANGE OF MAILING ADDRESS 2021-11-03 BAYSIDE MARKET PLACE, 401 BISCAYNE BVLD,, S 2125, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 FALGUNI, KIRAN, MS. -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-11-03
REINSTATEMENT 2020-11-23
REINSTATEMENT 2019-10-03
Domestic Profit 2018-02-05

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72600.00
Total Face Value Of Loan:
72600.00

Date of last update: 03 May 2025

Sources: Florida Department of State