Search icon

LA COPA SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: LA COPA SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA COPA SUPERMARKET, 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: 08 Mar 1983 (42 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G29717
FEI/EIN Number 591804755

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

Address: 3940 EAST 4TH AVENUE, HIALEAH, FL, 33013
Mail Address: 3940 EAST 4TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, MINERVINO President 3940 E. 4TH AVENUE, HIALEAH, FL, 33013
HERNANDEZ, MINERVINO Treasurer 3940 E. 4TH AVENUE, HIALEAH, FL, 33013
HERNANDEZ, ALICIA Secretary 3940 E. 4TH AVENUE, HIALEAH, FL, 33013
HERNANDEZ, MINERVINO Agent 3940 EAST 4TH AVENUE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-04-01 HERNANDEZ, MINERVINO -
AMENDMENT 1989-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-10 3940 EAST 4TH AVENUE, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State