Search icon

ECONOMY MEAT WAREHOUSE INC. - Florida Company Profile

Company Details

Entity Name: ECONOMY MEAT WAREHOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONOMY MEAT WAREHOUSE 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: 27 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000042647
FEI/EIN Number 223801950

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

Address: 7279 NW 78 TERRACE, MIAMI, FL, 33166, US
Mail Address: 7279 NW 78 TERRACE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JULIA C President 231 SW 135 AVE, MIAMI, FL, 33184
HERNANDEZ JULIA C Agent 231 SW 135 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 7279 NW 78 TERRACE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-08-15 7279 NW 78 TERRACE, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-15 231 SW 135 AVE, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2006-12-15 HERNANDEZ, JULIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-10-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-08-15
REINSTATEMENT 2006-12-15
ANNUAL REPORT 2002-01-30
Amendment 2001-10-24
Domestic Profit 2001-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State