Search icon

SUPERMARKET LA COLONIA, CORP.

Company Details

Entity Name: SUPERMARKET LA COLONIA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000066380
FEI/EIN Number 651022363
Address: 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145
Mail Address: 2300 CORAL WAY, SUITE 200, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA ANNUAL REPORT SERVICES, INC. Agent

President

Name Role Address
NORORI LISSETH A President 2009 WEST FLAGLER ST, MIAMI, FL, 33135

Treasurer

Name Role Address
NORORI LISSETH A Treasurer 2009 WEST FLAGLER ST, MIAMI, FL, 33135

Vice President

Name Role Address
NORORI CARLOS Vice President 2009 W FLAGLER ST, MIAMI, FL, 33135

Secretary

Name Role Address
LOPEZ EJERCIDA Secretary 2009 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 FLORIDA ANNUAL REPORT SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2001-04-30 2300 CORAL WAY, SUITE 200, MIAMI, FL 33145 No data
AMENDMENT 2000-08-17 No data No data
AMENDMENT 2000-07-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000024760 LAPSED 04-1220 CC 23 (04) MIAMI-DADE / COUNTY COURT 2002-12-31 2009-03-08 $5,559.399 LEASE ACCEPTANCE CORPORATION, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI 48334
J04000037275 LAPSED 04-1220 CC 23 (04) MIAMI-DADE / COUNTY COURT 2002-12-13 2009-04-09 $5,559.39 LEASE ACCEPTANCE CORP, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI 48334

Documents

Name Date
ANNUAL REPORT 2001-04-30
Amendment 2000-08-17
Amendment 2000-07-18
Domestic Profit 2000-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State