Search icon

FUNNEL CAKE MIAMI INC - Florida Company Profile

Company Details

Entity Name: FUNNEL CAKE MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNNEL CAKE 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: 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: 19 Feb 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: P21000018284
FEI/EIN Number 86-2370846

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

Address: 22339 Sw 112th Ave, Miami, FL, 33170, US
Mail Address: P.O BOX 924473, HOMESTEAD, FL, 33092, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRARY TREMAYNE President P.O BOX 924473, HOMESTEAD, FL, 33092
McCrary Tremayne Agent 22339 Sw 112th Ave, Miami, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 22339 Sw 112th Ave, Miami, FL 33170 -
REINSTATEMENT 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 22339 Sw 112th Ave, Unit B, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2024-12-18 22339 Sw 112th Ave, Unit B, Miami, FL 33170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 McCrary, Tremayne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000455822 ACTIVE 1000001002872 DADE 2024-07-15 2034-07-17 $ 1,148.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000455830 ACTIVE 1000001002873 DADE 2024-07-15 2044-07-17 $ 17,964.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000455939 ACTIVE 1000001002884 DADE 2024-07-15 2044-07-17 $ 56,666.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-12-18
REINSTATEMENT 2022-10-03
Domestic Profit 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State