Entity Name: | MERCADITO CATRACHO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MERCADITO CATRACHO INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 03 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2019 (6 years ago) |
Document Number: | P11000095603 |
FEI/EIN Number |
45-3737998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 765 W FLAGLER ST, MIAMI, FL 33125 |
Mail Address: | 765 W FLAGLER ST, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZALDANA, MARLENE | Agent | 955 NW 128th Court, Miami, FL 33182 |
ZALDANA, MARLENE | President | 955 NW 128th CT, MIAMI, FL 33182 |
ZALDANA, MARLENE | Director | 955 NW 128th CT, MIAMI, FL 33182 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000088452 | MINUTAS GRANIZADAS | EXPIRED | 2016-08-18 | 2021-12-31 | - | 765 W FLAGLER ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-01-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-15 | 955 NW 128th Court, Miami, FL 33182 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-07 | ZALDANA, MARLENE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000510990 | ACTIVE | 1000000967693 | MIAMI-DADE | 2023-10-23 | 2033-10-25 | $ 3,451.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000106706 | TERMINATED | 1000000813771 | DADE | 2019-02-05 | 2039-02-13 | $ 980.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000106698 | TERMINATED | 1000000813770 | DADE | 2019-02-05 | 2029-02-13 | $ 485.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000394924 | ACTIVE | 1000000784168 | MIAMI-DADE | 2018-06-04 | 2028-06-06 | $ 769.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-01-15 |
ANNUAL REPORT | 2017-04-08 |
AMENDED ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-07-09 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State