Search icon

FAMILY BAKERY OF MIAMI, INC. - Florida Company Profile

Company Details

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

FAMILY BAKERY OF 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: 06 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: P99000041296
FEI/EIN Number 650923939

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

Address: 11758 N.W. 7TH AVE., MIAMI, FL, 33168
Mail Address: 11758 N.W. 7TH AVE., MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH JUNIOR President 11758 N.W. 7TH AVE., MIAMI, FL, 33168
JOSEPH JUNIOR Secretary 11758 N.W. 7TH AVE., MIAMI, FL, 33168
SOUFFRANT GARRY Director 11758 N.W. 7TH AVE., MIAMI, FL, 33168
SOUFFRANT YVONNE Director 11758 N.W. 7TH AVE., MIAMI, FL, 33168
JOSEPH JUNIOR Agent 11758 N.W. 7TH AVE., MIAMI, FL, 33168
JOSEPH JUNIOR Director 11758 N.W. 7TH AVE., MIAMI, FL, 33168
JOSEPH JUNIOR Treasurer 11758 N.W. 7TH AVE., MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-02 JOSEPH, JUNIOR -
REINSTATEMENT 2016-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-04-27 11758 N.W. 7TH AVE., MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2009-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-10 11758 N.W. 7TH AVE., MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000232135 TERMINATED 1000000259864 DADE 2012-03-20 2032-03-28 $ 308.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000919164 TERMINATED 1000000187403 DADE 2010-09-10 2020-09-15 $ 5,005.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-05-02
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State