Search icon

BLACK STORE CORP. - Florida Company Profile

Company Details

Entity Name: BLACK STORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK STORE 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: 25 Mar 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: P11000029919
FEI/EIN Number 451190332

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

Address: 1711 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 1711 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELHEM ISABEL M President 2665 SW 37TH AVE, # 812, MIAMI, FL, 33133
MELHEM ISABEL M Secretary 2665 SW 37TH AVE, # 812, MIAMI, FL, 33133
MELHEM ISABEL M Treasurer 2665 SW 37TH AVE, # 812, MIAMI, FL, 33133
MELHEM ISABEL M Director 2665 SW 37TH AVE, # 812, MIAMI, FL, 33133
MELHEM ISABEL M Agent 2665 SW 32TH AVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070576 THIN N CRISPY EXPIRED 2017-06-28 2022-12-31 - 1711 SW 22 ST, MIAMI, FL, 33145
G13000127332 2EMPANADA EXPIRED 2013-12-27 2018-12-31 - 1711 CORRAL WAY, CORAL GABLES, FL, 33145
G13000076962 SANDWI2GO EXPIRED 2013-08-01 2018-12-31 - 1711 SW CORAL WAY, MIAMI, FL, 33145
G12000032398 VENE AREPAS EXPIRED 2012-04-03 2017-12-31 - 2268 SW 22 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1711 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2014-04-29 1711 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2012-04-27 MELHEM, ISABEL M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2665 SW 32TH AVE, 812, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000057679 TERMINATED 1000000771747 DADE 2018-02-05 2028-02-07 $ 322.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000812648 TERMINATED 1000000729741 MIAMI-DADE 2016-12-16 2036-12-21 $ 1,470.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001396192 TERMINATED 1000000528181 MIAMI-DADE 2013-09-05 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State