Search icon

EL GAITERO SUPERMARKET, CORP - Florida Company Profile

Company Details

Entity Name: EL GAITERO SUPERMARKET, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL GAITERO SUPERMARKET, CORP 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000012261
FEI/EIN Number 274785172

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

Address: 10215 SW 4 STREET, MIAMI, FL, 33174, US
Mail Address: 10215 SW 4 STREET, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ABDUL A President 15325 SW 173RD STREET, MIAMI, FL, 33187
PATEL ABDUL A Agent 14060 SW 39 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035661 EL PINERO SUPERMARKET EXPIRED 2012-04-13 2017-12-31 - 10215 SW 4TH STREET, MIAMI, FL, 33174
G11000026649 EL GAITERO SUPERMARKET EXPIRED 2011-03-14 2016-12-31 - 10215 SW 4 STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 PATEL, ABDUL A -
AMENDMENT 2016-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 14060 SW 39 ST, MIAMI, FL 33176 -
AMENDMENT 2011-11-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-20
Amendment 2016-11-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-06
Amendment 2011-11-14
Domestic Profit 2011-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State