Search icon

LA PREFERIDA SUPER DISCOUNT FATHER & SON, INC. - Florida Company Profile

Company Details

Entity Name: LA PREFERIDA SUPER DISCOUNT FATHER & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PREFERIDA SUPER DISCOUNT FATHER & SON, 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: 25 Oct 2011 (14 years ago)
Document Number: P11000093048
FEI/EIN Number 453675217

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

Address: 819 EAST 41 STREET, HIALEAH, FL, 33013
Mail Address: 819 EAST 41 STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RONAL President 819 EAST 41 STREET, HIALEAH, FL, 33013
MORALES RONAL Director 819 EAST 41 STREET, HIALEAH, FL, 33013
MORALES RIGOBERTO Secretary 819 EAST 41 STREET, HIALEAH, FL, 33013
MORALES RIGOBERTO Treasurer 819 EAST 41 STREET, HIALEAH, FL, 33013
MORALES RIGOBERTO Director 819 EAST 41 STREET, HIALEAH, FL, 33013
MORALES RONAL Agent 819 EAST 41 STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099694 LA PREFERIDA SUPER DISCOUNT ACTIVE 2015-09-29 2025-12-31 - 819 EAST 41 STREET, HIALEAH, FL, 33013

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State