Dulce Mia Farms, Inc. is a General Corporation located in Yuma, AZ. Established on November 6, 2014, this corporation is officially registered under the document number 3725388 with the California Secretary of State. It currently holds an suspendedftb status.
The primary address of the corporation is 1107 S 5th Ave Ste 22, Yuma, AZ 85364 and mailing address is Po Box 1942, Hanford, CA 93232, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Ruben Mireles as its official registered agent, located at 16745 Houston Ave, Lemoore, CA 93245.
Suspended - FTB
Updated 9/6/2024 4:53:54 PM
Dulce Mia Farms, Inc.
Filing information
Company Name
Dulce Mia Farms, Inc.
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3725388
Date Filed
November 6, 2014
Company Age
10 years 5 months
State
AZ
Status
Suspended - FTB
Formed In
California
Statement of Info Due Date
11/30/2016
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/03/2016
The data on Dulce Mia Farms, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.
Contact details
Principal Address
1107 S 5th Ave Ste 22
Yuma, AZ 85364
Yuma, AZ 85364
Mailing Address
Po Box 1942
Hanford, CA 93232
Hanford, CA 93232
Agent
Individual
Ruben Mireles
16745 Houston Ave
Lemoore, CA 93245
Ruben Mireles
16745 Houston Ave
Lemoore, CA 93245
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
10/3/2016
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
10/13/2015
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/13/2015
Effective Date
Description
Event Type
Initial Filing
Filed Date
11/6/2014
Effective Date
Description
Document Images
Initial Filing
11/6/2014