Search icon

EL BARRIO MARKET, INC. - Florida Company Profile

Company Details

Entity Name: EL BARRIO MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL BARRIO MARKET, INC. 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: 29 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000089620
FEI/EIN Number 271210089

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

Address: 1062 SW 1ST ST, MIAMI, FL, 33130
Mail Address: 15601 PALMETTO CLUB DR., MIAMI, FL, 33155
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE TIMOTHY Treasurer 4560 W 12TH AVENUE, APT 414, MIAMI, FL, 33012
COLE TIMOTHY Secretary 4560 W 12TH AVENUE, APT 414, MIAMI, FL, 33012
RAVELO MAREEN Vice President 15601 PALMETTO CLUB DR., MIAMI, FL, 32155
COLE TIMOTHY Agent 4650 W 12TH AVENUE, HIALEAH, FL, 33012
COLE TIMOTHY President 4560 W 12TH AVENUE, APT 414, MIAMI, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171649 EL BARRIO DISCOUNT EXPIRED 2009-11-03 2014-12-31 - 1062 SW 1 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-11-10 - -
AMENDMENT 2010-09-17 - -
REGISTERED AGENT NAME CHANGED 2010-09-17 COLE, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2010-09-17 4650 W 12TH AVENUE, APT 414, HIALEAH, FL 33012 -
AMENDMENT 2010-04-14 - -
CHANGE OF MAILING ADDRESS 2010-04-14 1062 SW 1ST ST, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001134155 ACTIVE 1000000501474 DADE 2013-05-14 2032-06-19 $ 1,840.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2011-11-10
ANNUAL REPORT 2011-03-22
Amendment 2010-09-17
ANNUAL REPORT 2010-04-23
Amendment 2010-04-14
Domestic Profit 2009-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State