Search icon

NORTH MIAMI SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH MIAMI 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 Jan 1986 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H93519
FEI/EIN Number 592628595

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

Address: 8050 NORTH MIAMI AVE., SUITE 1, MIAMI, FL, 33150, US
Mail Address: 8050 NORTH MIAMI AVE., SUITE 1, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES HUGO Vice President 8050 N MIAMI AVE, SUITE1, MIAMI, FL, 331503040
BORGES, JORGE Director 8050 N. MIAMI AVE., SUITE 1, MIAMI, FL, 331503040
BORGES, JORGE President 8050 N. MIAMI AVE., SUITE 1, MIAMI, FL, 331503040
BORGES, JORGE Secretary 8050 N. MIAMI AVE., SUITE 1, MIAMI, FL, 331503040
BORGES, JORGE Treasurer 8050 N. MIAMI AVE., SUITE 1, MIAMI, FL, 331503040
BOLANOS, JOSE A. Agent 2121 PONCE DE LEON BLVD., SUITE 950, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 8050 NORTH MIAMI AVE., SUITE 1, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2009-04-17 8050 NORTH MIAMI AVE., SUITE 1, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 2121 PONCE DE LEON BLVD., SUITE 950, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1990-11-13 BOLANOS, JOSE A. -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State