Search icon

PRONTO SUPERMARKET, INC. - Florida Company Profile

Company Details

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

PRONTO 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000059051
FEI/EIN Number 273089532

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

Address: 3023 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 4690 SW 158 AVE, MIAMI, FL, 33185, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA DEVORATH President 16055 SW 54 TERRA, MIAMI, FL, 33185
FONSECA DEVORATH Director 16055 SW 54 TERRA, MIAMI, FL, 33185
NUNEZ YUSIMY Vice President 4690 SW 158 AVE, MIAMI, FL, 33185
FONSECA DEVORATH Agent 16055 SW 54 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-01 - -
CHANGE OF MAILING ADDRESS 2020-07-01 3023 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-07-01 FONSECA, DEVORATH -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 16055 SW 54 TERR, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000529528 TERMINATED 1000000607727 MIAMI-DADE 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State