Search icon

SUPERMERCADO ARGENTINA CORP - Florida Company Profile

Company Details

Entity Name: SUPERMERCADO ARGENTINA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERMERCADO ARGENTINA 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: 17 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000100330
FEI/EIN Number 134212251

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

Address: 5798 SW 8ST, MIAMI, FL, 33144
Mail Address: P O BOX 4933, DEERFIELD BEACH, FL, 33442
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORQUEZ CRISTIAN President PO BOX 4933, DEERFIELD BEACH, FL, 33442
LOMBARDI JOSE Vice President P O BOX 4933, DEERFIELD BEACH, FL, 33442
GOMEZ LUCIANA Director P O BOX 4933, DEERFIELD BEACH, FL, 33442
ROJAS FERNANDO Vice President 5798 SW 8ST, MIAMI, FL, 33144
ROJAS FERNANDO Director 5798 SW 8ST, MIAMI, FL, 33144
GOMEZ LUCIANA Agent 1000 NE 12 AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-24 1000 NE 12 AVE, STE 505, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 5798 SW 8ST, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-10-09 GOMEZ, LUCIANA -
CANCEL ADM DISS/REV 2006-10-09 - -
CHANGE OF MAILING ADDRESS 2006-10-09 5798 SW 8ST, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000193600 ACTIVE 1000000257253 BROWARD 2012-03-09 2032-03-14 $ 1,120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-01-24
REINSTATEMENT 2007-10-01
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-07-26
Reg. Agent Change 2004-08-27
REINSTATEMENT 2004-07-19
Domestic Profit 2002-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State