Search icon

EL MORRO SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: EL MORRO SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL MORRO SUPERMARKET, 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: 24 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000016851
Address: 1385 NW 27 AVE, MIAMI, FL, 33125
Mail Address: 1385 NW 27 AVE, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACAS ALIUSKA President 1385 NW 27 AVE, MIAMI, FL, 33125
TORRES SERGIO Secretary 7532 W 29 WAY, HIALEAH, FL, 33018
TORRES SERGIO Agent 7532 W 29 WAY, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 1385 NW 27 AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2010-10-04 1385 NW 27 AVE, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2010-10-04 TORRES, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 7532 W 29 WAY, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001080481 LAPSED 11-23417-CIV-HOEVELER U.S. DIST COURT, SO. DIST. FL 2013-05-15 2018-06-11 $8,512.06 ARIEL CAMPOS, 285 NW 27 AVE., SUITE 15, MAIMI, FL 33125
J12000054216 ACTIVE 1000000247395 DADE 2012-01-18 2032-01-25 $ 924.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000761978 LAPSED 11-10955 CC 25 CTY. CT. MIAMI-DADE CTY. FL 2011-11-08 2016-11-21 $12,432.14 TECNICA BUSINESS SYSTEMS, LLC, 7959 NW 21ST STREET, DORAL, FL 33122
J11000387097 TERMINATED 1000000219574 DADE 2011-06-14 2031-06-22 $ 4,809.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2010-10-04
Domestic Profit 2010-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State