Search icon

LA ARTESA BAKERY CORP. - Florida Company Profile

Company Details

Entity Name: LA ARTESA BAKERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ARTESA BAKERY CORP. 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: 15 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P18000093890
FEI/EIN Number 83-2664427

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

Address: 2653 NW 20TH ST, MIAMI, FL, 33142, US
Mail Address: 2653 NW 20TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER DE LA CRUZ MICHAEL President 2653 NW 20TH ST, MIAMI, FL, 33142
PENA ACEVEDO YENIS Vice President 2653 NW 20TH ST, MIAMI, FL, 33142
WALTER DE LA CRUZ MICHAEL Agent 2653 NW 20TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2653 NW 20TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-04-29 2653 NW 20TH ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-04-29 WALTER DE LA CRUZ, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2653 NW 20TH ST, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-11-15

Date of last update: 01 May 2025

Sources: Florida Department of State