Search icon

EL GUAJIRO GROCERY & MEAT MARKET CORP - Florida Company Profile

Company Details

Entity Name: EL GUAJIRO GROCERY & MEAT MARKET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL GUAJIRO GROCERY & MEAT MARKET CORP 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: 02 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000044766
FEI/EIN Number 262559550

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

Address: 3553 w 76th st #11-12, HIALEAH, FL, 33018, US
Mail Address: 6485 WEST 27 AVENUE #2242, HIALEAH, FL, 33016
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO-PENA YNERSA Vice President 2330 NE 12TH AVE., POMPANO BEACH, FL, 33064
PENA VICTOR President 2330 NE 12TH AVE., POMPANO BEACH, FL, 33064
PENA VICTOR Director 2330 NE 12TH AVE., POMPANO BEACH, FL, 33064
PENA VICTOR Agent 6485 WEST 27 AVENUE #2242, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-03-10 - -
AMENDMENT 2014-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 3553 w 76th st #11-12, HIALEAH, FL 33018 -
AMENDMENT 2014-08-05 - -
REGISTERED AGENT NAME CHANGED 2014-08-05 PENA, VICTOR -

Documents

Name Date
ANNUAL REPORT 2015-04-16
Amendment 2015-03-10
Amendment 2014-09-15
Amendment 2014-08-05
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-12

Date of last update: 02 May 2025

Sources: Florida Department of State