Search icon

CLY MINIMARKET CORP - Florida Company Profile

Company Details

Entity Name: CLY MINIMARKET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLY MINIMARKET 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: 13 Jul 2009 (16 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (a year ago)
Document Number: P09000059194
FEI/EIN Number 270538787

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

Address: 534 NE 23rd st, apt 307, MIAMI, FL, 33137, US
Mail Address: 534 NE 23rd st, apt 307, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO LILIANA President 600 N.E. 36TH ST. UNIT # C11-C12, MIAMI, FL, 33154
PERDOMO LILIANA Secretary 600 N.E. 36TH ST. UNIT # C11-C12, MIAMI, FL, 33154
PERDOMO LILIANA Agent 600 N.E. 36TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 534 NE 23rd st, apt 307, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-11-28 534 NE 23rd st, apt 307, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 600 N.E. 36TH STREET, UNIT # C11-C12, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000633945 TERMINATED 1000000722459 DADE 2016-09-15 2036-09-21 $ 815.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000633952 TERMINATED 1000000722460 DADE 2016-09-15 2036-09-21 $ 984.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000523823 TERMINATED 1000000720382 MIAMI-DADE 2016-08-24 2026-09-06 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001568543 TERMINATED 1000000515135 MIAMI-DADE 2013-10-07 2033-10-29 $ 767.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001304816 TERMINATED 1000000350079 MIAMI-DADE 2013-08-13 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State