Search icon

EL ALMACENCITO, INC. - Florida Company Profile

Company Details

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

EL ALMACENCITO, 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000014235
FEI/EIN Number 204226452

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

Address: 9737 NW 41 ST, SUITE 525, MIAMI, FL, 33178
Mail Address: 9737 NW 41 ST, SUITE 525, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS EDDY J President 9737 NW 41 ST SUITE # 525, MIAMI, FL, 33178
MEJIA DANIEL Vice President 9737 NW 41 ST SUITE # 525, MIAMI, FL, 33178
CARDENAS EDDY J Agent 9737 NW 41 ST, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900301 AVANTIS INTERNATIONAL EXPIRED 2008-10-13 2013-12-31 - 4080 SW 84 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 CARDENAS, EDDY J -
REGISTERED AGENT ADDRESS CHANGED 2009-11-23 9737 NW 41 ST, SUITE 525, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 9737 NW 41 ST, SUITE 525, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2007-04-29 9737 NW 41 ST, SUITE 525, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001024521 ACTIVE 1000000504104 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000749377 ACTIVE 1000000335301 MIAMI-DADE 2012-10-19 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-11-23
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-29
Domestic Profit 2006-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State