Search icon

MINIMARKET NICARAGUENSE CORP. - Florida Company Profile

Company Details

Entity Name: MINIMARKET NICARAGUENSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINIMARKET NICARAGUENSE 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: 30 Aug 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: P01000085953
FEI/EIN Number 651133726

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

Address: 1302 W FLAGLER ST, MIAMI, FL, 33135
Mail Address: 218 SW 13TH AVENUE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JOSE E President 218 SW 13TH AVE, MIAMI, FL, 33135
ROMERO MERCEDES Vice President 218 SW 13TH AVENUE, MIAMI, FL, 33135
ROMERO JOSE E Agent 218 SW 13TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-17 1302 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2008-04-17 ROMERO, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 218 SW 13TH AVENUE, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 1302 W FLAGLER ST, MIAMI, FL 33135 -
AMENDMENT 2001-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000890498 ACTIVE 1000000186019 DADE 2010-08-26 2030-09-01 $ 1,454.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-29
Amendment 2001-10-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State