Search icon

BERBER FOOD MART, INC. - Florida Company Profile

Company Details

Entity Name: BERBER FOOD MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERBER FOOD MART, 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: 24 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000009272
FEI/EIN Number 412266765

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

Address: 440 S.W. 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 440 S.W. 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBAI ALI Director 1820 SW 62ND AVE, MIAMI, FL, 33155
SEBAI ALI Secretary 1820 SW 62ND AVE, MIAMI, FL, 33155
DUQUE GUSTAVO Agent 440 S.W. 8TH STREET, MIAMI, FL, 33130
TAQUERIA EL TACO LOCO INC Officer -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123231 EL TACO LOCO EXPIRED 2015-12-07 2020-12-31 - 111 SW 24TH ROAD, MIAMI, FL, 33129
G14000092566 PITA GUYS EXPIRED 2014-09-10 2019-12-31 - 440 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 DUQUE, GUSTAVO -
AMENDMENT 2015-12-11 - -
REINSTATEMENT 2014-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 440 S.W. 8TH STREET, MIAMI, FL 33130 -
AMENDMENT 2010-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08
Amendment 2015-12-11
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-08-07
Amendment 2010-10-19
Amendment 2010-09-27
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State