Search icon

EL NORTENO'S DISTRIBUTOR, CORP - Florida Company Profile

Company Details

Entity Name: EL NORTENO'S DISTRIBUTOR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL NORTENO'S DISTRIBUTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2006 (19 years ago)
Document Number: P03000121847
FEI/EIN Number 562411702

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

Address: 7971 NW 76 AVE, MIAMI, FL, 33166, US
Mail Address: 7971 NW 76 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES MAIBELI President 7971 NW 76 AVE, MIAMI, FL, 33166
VALDES MAIBELI Agent 2080 NW 79th AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000059566 ROYAL SALMON SEAFOOD EXPIRED 2015-06-12 2020-12-31 - 2080 NW 79 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 7971 NW 76 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-11-01 7971 NW 76 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 2080 NW 79th AVE, DORAL, FL 33122 -
AMENDMENT 2006-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-09-25 VALDES, MAIBELI -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-23 - -
AMENDMENT 2004-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000283451 TERMINATED 14-148-D3 LEON 2016-03-22 2021-05-04 $1,671.38 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State