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 |
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 |
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 | - | - |
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 |
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