Search icon

PRO SUPERMARKET INC - Florida Company Profile

Company Details

Entity Name: PRO SUPERMARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000060045
FEI/EIN Number 202723849

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

Address: 7018 NE 2ND AVE, MIAMI, FL, 33138, US
Mail Address: 7018 NE 2ND AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHONDAKER MURSHIDA President 7018 NE 2 AVE, MIAMI, FL, 33138
RAHMAN MOSTAFIZUR Vice President 9440 SW 52 CT, COOPER CITY, FL, 33328
KHONDAKER MURSHIDA Agent 7018 NE 2 AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-08 7018 NE 2 AVE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2010-12-08 7018 NE 2ND AVE, MIAMI, FL 33138 -
REINSTATEMENT 2010-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-29 - -
AMENDMENT 2007-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-09-27 KHONDAKER, MURSHIDA -

Documents

Name Date
REINSTATEMENT 2010-12-08
REINSTATEMENT 2009-12-03
ANNUAL REPORT 2008-05-01
Amendment 2007-10-29
Amendment 2007-09-27
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State