Search icon

EVELYN MARKET, CORPORATION - Florida Company Profile

Company Details

Entity Name: EVELYN MARKET, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVELYN MARKET, CORPORATION 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: 09 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: P11000044562
FEI/EIN Number 452152410

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

Address: 2560 Northwest 7th Street, Miami, FL, 33125, US
Mail Address: 11221 SW 33 RD CIRCLE ST, Miami, FL, 33175, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zamora Alberto Owne 11221 Southwest 33rd Circle Place, Miami, FL, 33165
MOJENA BARBARA Secretary 616 SW 96 CT, MIAMI, FL, 33174
MOJENA BARBARA Director 616 SW 96 CT, MIAMI, FL, 33174
ZAMORA ALBERTO Sr. Agent 11221 Southwest 33rd Circle Place, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091259 ZAMO HABANA EXPIRED 2015-09-03 2020-12-31 - 616 SW 96 CT, MIAMI, FL, 33174
G15000026371 ZAMO-DISCOUNT EXPIRED 2015-03-12 2020-12-31 - 616 SW 96 CT, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-17 2560 Northwest 7th Street, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-11 2560 Northwest 7th Street, Miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 11221 Southwest 33rd Circle Place, Miami, FL 33165 -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 ZAMORA, ALBERTO, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000842920 TERMINATED 1000000852995 DADE 2019-12-23 2039-12-26 $ 49,753.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-22
REINSTATEMENT 2015-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State