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 |
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 |
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 |
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 | - |
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 |
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