Search icon

GROCERY PRIMOS, INC. - Florida Company Profile

Company Details

Entity Name: GROCERY PRIMOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROCERY PRIMOS, 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000170233
FEI/EIN Number 202116197

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

Address: 8690 NW 22 AVENUE, MIAMI, FL, 33147, US
Mail Address: 8690 NW 22 AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTHMAN NASER President 8690 NW 22ND AVENUE, MIAMI, FL, 33147
OTHMAN NASER Director 8690 NW 22ND AVENUE, MIAMI, FL, 33147
OTHMAN NASER Agent 8690 NW 22 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-06-11 - -
REINSTATEMENT 2010-12-03 - -
CHANGE OF MAILING ADDRESS 2010-12-03 8690 NW 22 AVENUE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-03 8690 NW 22 AVENUE, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-01-26 - -
AMENDMENT 2006-02-20 - -
CANCEL ADM DISS/REV 2005-12-07 - -
REGISTERED AGENT NAME CHANGED 2005-12-07 OTHMAN, NASER -

Documents

Name Date
ANNUAL REPORT 2015-02-21
Amendment 2014-06-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-01
REINSTATEMENT 2010-12-03
ANNUAL REPORT 2009-01-27
Amendment 2009-01-26
ANNUAL REPORT 2008-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State