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 |
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 |
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 | - | - |
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