Search icon

CIGARETTES MARKET & GROCERIES, CORP - Florida Company Profile

Company Details

Entity Name: CIGARETTES MARKET & GROCERIES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGARETTES MARKET & GROCERIES, 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: 11 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000041480
FEI/EIN Number 270190912

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

Address: 1020 71TH STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 10735 NW 70TH STREET, DORAL, FL, 33178, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ODALIS A President 2201 SW 16TH STREET, MIAMI, FL, 33145
CASTILLO ODALIS A Director 2201 SW 16TH STREET, MIAMI, FL, 33145
CASTILLO ODALIS A Agent 2201 SW 16TH STREET, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108934 SANCHEZ MARKET & DELI EXPIRED 2009-05-19 2014-12-31 - 2201 SW 16TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1020 71TH STREET, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-04-29 1020 71TH STREET, MIAMI BEACH, FL 33141 -
AMENDMENT 2009-09-15 - -
REGISTERED AGENT NAME CHANGED 2009-09-15 CASTILLO, ODALIS A -
REGISTERED AGENT ADDRESS CHANGED 2009-09-15 2201 SW 16TH STREET, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000681024 ACTIVE 1000000485607 DADE 2013-03-27 2033-04-04 $ 103,870.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2010-04-29
Amendment 2009-09-15
Domestic Profit 2009-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State