Search icon

INNOVATIVE GROCERY DISCOUNT STORE, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE GROCERY DISCOUNT STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE GROCERY DISCOUNT STORE, 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: 23 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000052915
FEI/EIN Number 272916540

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

Address: 12035 SW 18 ST, #8, MIAMI, FL, 33175
Mail Address: 12035 SW 18 ST, #8, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO ELEUTERIO President 12035 SW 18 ST, MIAMI, FL, 33175
HERNANDEZ GISELA V Vice President 12035 SW 18 ST, MIAMI, FL, 33175
OSORIO ELEUTERIO Agent 12035 SW 18 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104466 LOS TRES KILOS EXPIRED 2010-11-15 2015-12-31 - 2955 W 12TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 12035 SW 18 ST, #8, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2011-02-10 OSORIO, ELEUTERIO -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 12035 SW 18 ST, #8, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-02-10 12035 SW 18 ST, #8, MIAMI, FL 33175 -
AMENDMENT 2010-11-16 - -
AMENDMENT 2010-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000308057 TERMINATED 1000000424944 MIAMI-DADE 2013-02-04 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-10
Amendment 2010-11-16
Amendment 2010-09-03
Domestic Profit 2010-06-23

Date of last update: 02 May 2025

Sources: Florida Department of State