Search icon

NATIONAL FOOD CORP. - Florida Company Profile

Company Details

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

NATIONAL FOOD 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: 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: 28 Nov 1984 (40 years ago)
Document Number: M08235
FEI/EIN Number 592480739

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

Address: 7970 N.W. 60 ST, MIAMI, FL, 33166
Mail Address: 8001 N.W. 60TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRANTE ALBERTO RJr. Co 8001 N.W. 60 ST., MIAMI, FL, 33166
ABRANTE ALBERTO RJr. President 8001 N.W. 60 ST., MIAMI, FL, 33166
DE VARONA MARTA E Co 8001 N.W. 60 ST., MIAMI, FL, 33166
DE VARONA MARTA E President 8001 N.W. 60 ST., MIAMI, FL, 33166
RUIZ NICOLE A Vice President 7970 N.W. 60 ST., MIAMI, FL, 33166
Abrante Maria EJr. Secretary 8001 N.W. 60TH ST., MIAMI, FL, 33166
DE VARONA MARTA Agent 8001 N.W. 60TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-03-21 7970 N.W. 60 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 8001 N.W. 60TH ST., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-17 7970 N.W. 60 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1996-03-20 DE VARONA, MARTA -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State