Search icon

ROXANA BAKERY, INC. - Florida Company Profile

Company Details

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

ROXANA BAKERY, 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: 22 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000022186
FEI/EIN Number 65-0483351

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

Address: 15520 SW 72 ST, MIAMI, FL, 33193
Mail Address: 15520 SW 72 ST, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBER RUBEN President 15520 SW 72 ST, MIAMI, FL, 33193
GERBER RUBEN Director 15520 SW 72 ST, MIAMI, FL, 33193
GERBER RUBEN Agent 15520 SW 72 ST, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-22 15520 SW 72 ST, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-22 15520 SW 72 ST, MIAMI, FL 33193 -
REINSTATEMENT 2014-10-22 - -
CHANGE OF MAILING ADDRESS 2014-10-22 15520 SW 72 ST, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2014-10-22 GERBER, RUBEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-10-27
REINSTATEMENT 2014-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State