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 |
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 |
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 |
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