Search icon

LOVE MY KETO MEALS CORP - Florida Company Profile

Company Details

Entity Name: LOVE MY KETO MEALS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVE MY KETO MEALS 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: 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: 03 Sep 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000070827
FEI/EIN Number 85-2689726

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

Address: 12039 SW 117 AVE, MIAMI, FL, 33186
Mail Address: 11457 SW 252 TERR, HOMESTEAD, FL, 33032
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE QUESADA JESSICA President 11457 SW 252 TERR, HOMESTEAD, FL, 33032
MORENO LUIS Vice President 11457 SW 252 TERR, HOMESTEAD, FL, 33032
DE QUESADA JESSICA Agent 11457 SW 252 TERR, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121968 QUILLAMI CRAZY TOSTON ACTIVE 2023-10-02 2028-12-31 - 12039 SW 117TH AVE, MIAMI, FL, 33186
G22000056201 CATERING IN COLOR ACTIVE 2022-05-03 2027-12-31 - 11457 SW 252 TER, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State