Search icon

FLORIDA GROCERS, INC. - Florida Company Profile

Company Details

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

FLORIDA GROCERS, 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: 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: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P05000088587
FEI/EIN Number 203034639

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

Address: 5370 W 12 AVE, HIALEAH, FL, 33012
Mail Address: 5370 W 12 AVE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES EDGAR F President 5370 W 12 AVE, HIALEAH, FL, 33012
FLORES EDGAR F Director 5370 W 12 AVE, HIALEAH, FL, 33012
JISSELLE MATAMOROS Vice President 10180 sw 2th street, Miramar, FL, 33025
JISSELLE MATAMOROS Director 10180 sw 2th street, Miramar, FL, 33025
MATAMOROS JISSELLE F Agent 5370 W 12 AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060741 SUPER ECONOMICO SUPERMARKET ACTIVE 2015-06-15 2025-12-31 - 5370 W 12TH AVENUE, HIALEAH, FL, 33012
G08304900016 SUPER ECONOMICO SUPERMARKET EXPIRED 2008-10-30 2013-12-31 - 5370 WEST 12 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 MATAMOROS, JISSELLE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 5370 W 12 AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 5370 W 12 AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2012-07-27 5370 W 12 AVE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2007-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State