Search icon

INTERNATIONAL GROCERIES DISTRIBUTORS CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL GROCERIES DISTRIBUTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL GROCERIES DISTRIBUTORS 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: 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: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P08000061360
FEI/EIN Number 753269101

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

Address: 12246 SW 1ST STREET, MIAMI, FL, 33184, US
Mail Address: 12246 SW 1ST STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS AVELINO President 12246 SW 1ST STREET, MIAMI, FL, 33184
Dominguez de Castro Natalia Director 7985 NW 21 Street, Doral, FL, 33122
DOS SANTOS AVELINO Agent 12246 SW 1ST STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 12246 SW 1ST STREET, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 12246 SW 1ST STREET, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2020-10-13 12246 SW 1ST STREET, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2020-10-13 DOS SANTOS, AVELINO -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2008-07-14 - -
AMENDMENT 2008-07-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State