Search icon

FOOD STAR SHOPPING PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: FOOD STAR SHOPPING PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOOD STAR SHOPPING PLAZA, 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: 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: 27 Mar 2001 (24 years ago)
Document Number: P01000031140
FEI/EIN Number 651096994

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

Address: 18610 NW 87 Ave Suite 204, Horizon Properties, Hialeah, FL, 33015, US
Mail Address: 18610 NW 87 Ave, Suite 204, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DIOSDADO Director 450 SW 123 AVE, MIAMI, FL, 33174
BENES EDGAR A Agent 2300 NW CORPORATE BLVD SUITE 222, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 18610 NW 87 Ave Suite 204, Horizon Properties, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-03-01 18610 NW 87 Ave Suite 204, Horizon Properties, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 2300 NW CORPORATE BLVD SUITE 222, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-03-08 BENES, EDGAR A -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State