Entity Name: | SHOPPING & SHOPPING OF MIAMI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHOPPING & SHOPPING OF MIAMI 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: | 07 Mar 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P01000023731 |
FEI/EIN Number |
651080975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 SE 1ST STREET, MIAMI, FL, 33131, US |
Mail Address: | 245 SE 1ST ST, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRO LEANDRO | President | 245 SE 1ST STREET, MIAMI, FL, 33131 |
pedro leandro | Agent | 245 SE 1ST STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 245 SE 1ST STREET, Suite 214, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 245 SE 1ST STREET, Suite 214, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 245 SE 1ST STREET, 214, MIAMI, FL 33131 | - |
AMENDMENT | 2016-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | pedro, leandro | - |
REINSTATEMENT | 2011-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2006-02-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000294090 | ACTIVE | 135163-2023 | LEE CTY CIR CT 20TH JUD CIR | 2023-05-18 | 2028-06-23 | $359,107.87 | CAPYTAL.COM, 90 BROAD ST. SUITE 903, NEW YORK, NY 10004 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-08-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7377998508 | 2021-03-05 | 0455 | PPS | 245 SE 1st St Ste 214, Miami, FL, 33131-1933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State