Search icon

MIAMI MARKET'S FOOD CORP.

Company Details

Entity Name: MIAMI MARKET'S FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000018722
Address: 1200 NE 125 ST, MIAMI, FL 33161
Mail Address: 1200 NE 125 ST, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERRIERIA, CRUZ Agent 579 STONEMOUNT DR., WESTON, FL 33326

President

Name Role Address
EUSEBIO, NELSON President 1525 LANTANA COURT, WESTON, FL 33326

Director

Name Role Address
EUSEBIO, NELSON Director 1525 LANTANA COURT, WESTON, FL 33326
FERREIRA, CRUZ Director 579 STONEMOUNT DRIVE, WESTON, FL 33326

Vice President

Name Role Address
FERREIRA, CRUZ Vice President 579 STONEMOUNT DRIVE, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2004-01-12 No data No data
AMENDMENT 2003-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2003-10-09 FERRIERIA, CRUZ No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 579 STONEMOUNT DR., WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900008197 LAPSED 05-914 CC 26 CTY CRT FOR MIAMI-DADE CTY FL 2005-08-15 2011-06-01 $16500.27 QUIRCH FOODS CO., 7600 NORTHWEST 82 PLACE, MIAMI, FL 33166
J05000051497 LAPSED 04-SC-7412 ORANGE COUNTY 2005-04-06 2010-04-18 $1,778.89 DADE PAPER & BAG CO., P.O. BOX 523666, MIAMI, FLORIDA 33152

Documents

Name Date
Amendment 2004-01-12
Amendment 2003-10-09
Domestic Profit 2003-02-17

Date of last update: 30 Jan 2025

Sources: Florida Department of State