Search icon

GROCERY LOS HERMANOS INC. - Florida Company Profile

Company Details

Entity Name: GROCERY LOS HERMANOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROCERY LOS HERMANOS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2011 (14 years ago)
Document Number: P11000038714
FEI/EIN Number 452065064

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

Address: 4130 CURRY FORD RD, ORLANDO, FL, 32806, US
Mail Address: 4130 CURRY FORD RD, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBINO HONORATO LISSETTE President 2737 MOSS GROVE BLVD, ORLANDO, FL, 32807
Tino Honorato MARIA C Vice President 7104 Tiffanny Drive, Orlando, FL, 32807
ALBINO HONORATO LISSETTE Agent 2737 MOSS GROVE BLVD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043504 GROCERY LOS HERMANOS EXPIRED 2011-05-05 2016-12-31 - 4130 CURRY FORD RD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-13 ALBINO HONORATO , LISSETTE -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 2737 MOSS GROVE BLVD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 4130 CURRY FORD RD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2017-03-06 4130 CURRY FORD RD, ORLANDO, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000165813 TERMINATED 1000000916155 ORANGE 2022-03-14 2042-04-05 $ 3,631.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000931678 TERMINATED 1000000297541 ORANGE 2012-11-21 2022-12-05 $ 332.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State