Entity Name: | LATINO SUPERMARKET EL PROVEEDOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LATINO SUPERMARKET EL PROVEEDOR 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: | 30 Aug 2005 (20 years ago) |
Document Number: | P05000120777 |
FEI/EIN Number |
203404452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 NE 44 STREET, OAKLAND PARK, FL, 33334 |
Mail Address: | % SOUTH BROWARD ACCTNG SVCS, 508 NE 13TH ST, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLEDO OSCAR M | Director | 4571 NW 10 WAY, FT LAUDERDALE, FL, 33309 |
RUIZ JORGE | Agent | C/O SOUTH BROWARD ACCTNG SVCS, FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 335 NE 44 STREET, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | C/O SOUTH BROWARD ACCTNG SVCS, 508 NE 13TH ST, FT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | RUIZ, JORGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State