Entity Name: | I & A SUPERMARKET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2005 (19 years ago) |
Date of dissolution: | 27 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | P05000115501 |
FEI/EIN Number | 203339346 |
Address: | 12705 NW 42 AVE., HIALEAH, FL, 33054, US |
Mail Address: | 625 W 70 PL, HIALEAH, FL, 33014, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES MAIKEL | Agent | 11211 NW 60TH CT, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
FUENTES MAIKEL | President | 11211 NW 60TH CT, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
FUENTES MAIKEL | Director | 11211 NW 60TH CT, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-05-27 | No data | No data |
AMENDMENT | 2013-12-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-30 | FUENTES, MAIKEL | No data |
AMENDMENT | 2013-07-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-30 | 11211 NW 60TH CT, HIALEAH, FL 33012 | No data |
AMENDMENT | 2011-05-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 12705 NW 42 AVE., HIALEAH, FL 33054 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 12705 NW 42 AVE., HIALEAH, FL 33054 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2014-05-27 |
Amendment | 2013-12-03 |
Amendment | 2013-07-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
Amendment | 2011-05-06 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State