Search icon

MIAMI BAKERY II, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BAKERY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BAKERY II, 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: 24 Nov 1992 (32 years ago)
Date of dissolution: 21 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2011 (14 years ago)
Document Number: P92000007143
FEI/EIN Number 650370679

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

Address: 1990 NW 22ND AVE, MIAMI, FL, 33125, US
Mail Address: 1990 NW 22ND AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO OCTAVIO President 1990 NW 22ND AVE, MIAMI, FL, 33125
MARRERO OCTAVIO Agent 1990 NW 22ND AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-02 1990 NW 22ND AVE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 1990 NW 22ND AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2007-08-02 1990 NW 22ND AVE, MIAMI, FL 33125 -
REINSTATEMENT 2001-02-27 - -
NAME CHANGE AMENDMENT 2001-02-27 MIAMI BAKERY II, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-05-20 MARRERO, OCTAVIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-21
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-11
REINSTATEMENT 2001-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State