Search icon

M & J SUPERMARKET INC - Florida Company Profile

Company Details

Entity Name: M & J SUPERMARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & J 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 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000132551
FEI/EIN Number 061667487

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

Address: 251 NE 187TH ST, #826, N MIAMI, FL, 33179
Mail Address: 251 NE 187TH ST, #826, N MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIA C Agent 251 NE 187TH ST, N MIAMI, FL, 33179
RODRIGUEZ MARIA C President 251 NE 187TH ST. #826, N MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-02 251 NE 187TH ST, #826, N MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-02 251 NE 187TH ST, #826, N MIAMI, FL 33179 -
CANCEL ADM DISS/REV 2008-07-02 - -
CHANGE OF MAILING ADDRESS 2008-07-02 251 NE 187TH ST, #826, N MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2008-07-02 RODRIGUEZ, MARIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2008-07-02
Domestic Profit 2002-12-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State