Search icon

SANTA ANNA FOOD STORE, INC. - Florida Company Profile

Company Details

Entity Name: SANTA ANNA FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA ANNA 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: 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: 28 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000022655
FEI/EIN Number 010636744

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

Address: 485 B NW 54TH ST, MIAMI, FL, 33127, US
Mail Address: 485 B NW 54TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRAJ ESA President 9300 NW 17TH AVE, MIAMI, FL, 33147
FARRAJ MAJED Vice President 9300 NW 17TH AVE, MIAMI, FL, 33147
FARRAJ WAELL Secretary 9300 NW 17TH AVE, MIAMI, FL, 33147
FARRAJ ESA Agent 9300 NW 17TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 9300 NW 17TH AVE, MIAMI, FL 33147 -
AMENDMENT 2020-11-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-23 FARRAJ, ESA -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 485 B NW 54TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2012-04-26 485 B NW 54TH ST, MIAMI, FL 33127 -
REINSTATEMENT 2010-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000140558 TERMINATED 1000000778126 DADE 2018-03-28 2038-04-04 $ 100,902.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2020-11-23
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-11
Amendment 2014-04-15
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3855125002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SANTA ANNA FOOD STORE INC.
Recipient Name Raw SANTA ANNA FOOD STORE INC.
Recipient DUNS 806783981
Recipient Address 9100 - 9110 NW 17TH AVENUE., MIAMI, MIAMI-DADE, FLORIDA, 33147-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State