Search icon

M & T II FOOD STORE, INC. - Florida Company Profile

Company Details

Entity Name: M & T II FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & T II FOOD STORE, 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: 15 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P01000048207
FEI/EIN Number 651107328

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

Address: 513 W LUCY STREET, HOMESTEAD, FL, 33034, US
Mail Address: 513 W LUCY STREET, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAZJI MATANES President 513 W LUCY STREET, HOMESTEAD, FL, 33034
YAZJI MATANES Secretary 513 W LUCY STREET, HOMESTEAD, FL, 33034
YAZJI MATANES Treasurer 513 W LUCY STREET, HOMESTEAD, FL, 33034
YAZJI MATANES Director 513 W LUCY STREET, HOMESTEAD, FL, 33034
MERVOLION JOHN Vice President 513 W. LUCY ST, HOMESTEAD, FL, 33034
YAZJI MATANES Agent 513 W LUCY STREET, HOMESTEAD, FL, 33034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010319 M & M GROCERY SUPERMARKET EXPIRED 2016-01-27 2021-12-31 - 513 W LUCY STREET, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-02 - -
REGISTERED AGENT NAME CHANGED 2020-12-02 YAZJI, MATANES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 513 W LUCY STREET, HOMESTEAD, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 513 W LUCY STREET, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2016-01-27 513 W LUCY STREET, HOMESTEAD, FL 33034 -
REINSTATEMENT 2011-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-12-02
Amendment 2019-09-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State