Search icon

LOS PRIMOS SUPERMARKET INC. - Florida Company Profile

Company Details

Entity Name: LOS PRIMOS SUPERMARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS PRIMOS SUPERMARKET 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: 19 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000029875
FEI/EIN Number 010636084

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

Address: 3089 NW 95TH ST, MIAMI, FL, 33147, US
Mail Address: 3089 NW 95TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS VINICIO S President 7618 W. 34TH LANE, HIALEAH, FL, 33018
VARGAS VINICIO S Director 7618 W. 34TH LANE, HIALEAH, FL, 33018
VARGAS VINICIO S Agent 7618 W. 34TH LANE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 3089 NW 95TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2017-01-30 3089 NW 95TH ST, MIAMI, FL 33147 -
AMENDMENT 2008-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 7618 W. 34TH LANE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2006-09-28 VARGAS, VINICIO S -
AMENDMENT 2006-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000477798 TERMINATED 1000000717319 DADE 2016-07-26 2036-08-10 $ 90,667.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State