Search icon

FIVE KEYS FOOD MARKET, INC. - Florida Company Profile

Company Details

Entity Name: FIVE KEYS FOOD MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE KEYS FOOD MARKET, 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: 24 Sep 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: P02000103169
FEI/EIN Number 412062255

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

Address: 5960 NE 2ND AVENUE, MIAMI, FL, 33137
Mail Address: 5960 NE 2ND AVENUE, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT GERMAIN MICHELE President 1000 NE 166TH ST., N. MIAMI BEACH, FL, 33162
SAINT GERMAIN MICHELE Vice President 1000 NE 166TH ST., N. MIAMI BEACH, FL, 33162
SAINT GERMAIN MICHELE Secretary 1000 NE 166TH ST., N. MIAMI BEACH, FL, 33162
SAINT GERMAIN MICHELE Treasurer 1000 NE 166TH ST., N. MIAMI BEACH, FL, 33162
MONDESIR MARIE G Agent 1000 NE 166TH STREET, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-04-25 - -
AMENDMENT 2006-03-27 - -
REGISTERED AGENT NAME CHANGED 2006-03-24 MONDESIR, MARIE G -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 1000 NE 166TH STREET, N. MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000207420 ACTIVE 1000000135106 DADE 2009-08-12 2030-02-16 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000391240 ACTIVE 1000000135111 DADE 2009-08-11 2030-03-10 $ 10,560.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-23
Amendment 2006-04-25
Amendment 2006-03-27
Off/Dir Resignation 2006-03-24
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-09-24

Date of last update: 03 May 2025

Sources: Florida Department of State