Search icon

BAZMART SUPERSTORES, INC. - Florida Company Profile

Company Details

Entity Name: BAZMART SUPERSTORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAZMART SUPERSTORES, 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: 31 Mar 1986 (39 years ago)
Date of dissolution: 20 Dec 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Dec 1999 (25 years ago)
Document Number: M29707
FEI/EIN Number 592759393

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

Address: 9768 SW 24 STREET, MIAMI, FL, 33165, US
Mail Address: P.O. BOX 653007, MIAMI, FL, 33265
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JOMAR A Director 3358 SW 139TH COURT, MIAMI, FL
VALDES JOMAR A President 3358 SW 139TH COURT, MIAMI, FL
VALDES JOMAR A Treasurer 3358 SW 139TH COURT, MIAMI, FL
VALDES CARY Director 3358 SW 139TH COURT, MIAMI, FL
VALDES CARY Secretary 3358 SW 139TH COURT, MIAMI, FL
VALDES CARY Treasurer 3358 SW 139TH COURT, MIAMI, FL
VALDES JOMAR A Agent 3358 S.W. 139TH COURT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2001-11-26 9768 SW 24 STREET, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-12-20 - -
REINSTATEMENT 1997-01-14 - -
NAME CHANGE AMENDMENT 1997-01-14 BAZMART SUPERSTORES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-01-14 9768 SW 24 STREET, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-09-18 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1987-02-27 BELFORT CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000250971 LAPSED 01012920071 20449 01319 2002-06-07 2022-06-25 $ 11,176.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000128599 LAPSED 02-250SP2503 CNTY CRT IN AND FOR DADE CNTY 2002-02-05 2007-04-01 $1,230.63 MIL IMPORT INC, 7278-80 NW 25 STREET, MIAMI FL 33122
J01000020947 LAPSED 01-15657 CA 20 MIAMI-DADE CIRCUIT COURT 2001-09-04 2006-10-30 $19,398.82 STUART R. KALB TRUSTEE AS ASSIGNEE OF FLYER PUBLISHING, 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FLORIDA 33130
J02000219679 LAPSED 02-7210 CA 21 MIAMI-DADE COUNTY CIRCUIT COUR 2001-08-01 2007-06-06 $15893.03 LEASE ACCEPTANCE CORPORATION, C/O ROBERT BARNETT, 7695 S.W. 104TH ST., SUITE 210, MIAMI, FL 33156
J01000037271 LAPSED 00-26987 CA 32 MIAMI-DADE CIRCUIT COURT 2001-03-20 2006-11-15 $22,581.82 STUART R KALB, TR ASSIGNEE OF INTERNATIONAL FINANCE BAN, 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FLORIDA 33130

Documents

Name Date
DEBIT MEMO 2002-03-12
REINSTATEMENT 2001-11-26
DEBIT MEMO DISSOLUTI 1999-12-20
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-04-09
AMENDMENT AND NAME CHANGE 1997-01-14
REINSTATEMENT 1997-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State