Search icon

JOMA SUPERMARKET, INC. - Florida Company Profile

Company Details

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

JOMA 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: 21 Dec 1987 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M63875
FEI/EIN Number 650031466

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

Address: 8341 SW 28 ST., MIAMI, FL, 33155, US
Mail Address: 8341 SW 28 ST., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ANNUAL REPORT SERVICES, INC. Agent -
ALVAREZ, JOAQUIN SR President 8341 S.W. 28TH ST., MIAMI, FL, 33155
ALVAREZ, JOAQUIN JR Secretary 8341 S.W. 28TH ST., MIAMI, FL, 33155
ALVAREZ, JOAQUIN JR Treasurer 8341 S.W. 28TH ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8341 SW 28 ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1996-05-01 8341 SW 28 ST., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2300 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1995-04-28 FLORIDA ANNUAL REPORT SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State