Search icon

PICHO FOOD CENTER CORP. - Florida Company Profile

Company Details

Entity Name: PICHO FOOD CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PICHO FOOD CENTER CORP. 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: 26 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K91300
FEI/EIN Number 650119697

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

Address: 1200 NW 29TH ST., MIAMI, FL, 33142
Mail Address: 1200 NW 29TH ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE NILDA President 9860 SW 154TH CT, MIAMI, FL
LEE NILDA Vice President 9860 SW 154TH CT, MIAMI, FL
LEE NILDA Agent 9860 SW 154TH CT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115998 THE CORNER FOOD MART EXPIRED 2014-11-18 2019-12-31 - 1200 NW 29TH ST, MIAMI, FL, 33142--661

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-25 1200 NW 29TH ST., MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1200 NW 29TH ST., MIAMI, FL 33142 -
AMENDMENT 2010-05-13 - -
REGISTERED AGENT NAME CHANGED 2010-05-13 LEE, NILDA -
AMENDMENT 2010-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 9860 SW 154TH CT, MIAMI, FL 33196 -
REINSTATEMENT 1993-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-15
Amendment 2010-05-13
Amendment 2010-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State