Search icon

EL LUCERO SUPERMARKET & CAFE, CORP. - Florida Company Profile

Company Details

Entity Name: EL LUCERO SUPERMARKET & CAFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL LUCERO SUPERMARKET & CAFE, 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: 24 Jul 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000080266
FEI/EIN Number 542064452

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

Address: 4900 S.W. 87TH AVE., MIAMI, FL, 33165
Mail Address: 4900 S.W. 87TH AVE., MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMARA ABDEL M President 921 N.W. 29 ST., #2, MIAMI, FL, 33127
SAMARA ABDEL M Director 921 N.W. 29 ST., #2, MIAMI, FL, 33127
SAMARA ABDEL M Agent 921 N.W. 29 ST., #2, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-04-24 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 SAMARA, ABDEL M -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 921 N.W. 29 ST., #2, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000728056 LAPSED 1000000318304 MIAMI-DADE 2013-04-10 2023-04-17 $ 793.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-12
Amendment 2006-04-24
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-18
Domestic Profit 2002-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State