Entity Name: | LA MADAME SUPERMARKET INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA MADAME SUPERMARKET 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000003551 |
FEI/EIN Number |
45-4253715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548 NE 4TH AVE, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1548 N E 4th AVE, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES EULALIO | President | 11578 LAKEVIEW DR, CORAL SPRINGS, FL, 33071 |
MORALES EULALIO | Director | 11578 LAKEVIEW DR, CORAL SPRINGS, FL, 33071 |
MENDEZ JHOANY R | Agent | 1573 NE 34TH ST, OAKLAND, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000112718 | CARIBBEAN MARKET& DELI | EXPIRED | 2019-10-16 | 2024-12-31 | - | 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126 |
G19000025970 | SALSA LATINA MARKET | EXPIRED | 2019-02-23 | 2024-12-31 | - | 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2021-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 1573 NE 34TH ST, OAKLAND, FL 33334 | - |
AMENDMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | MENDEZ, JHOANY R | - |
AMENDMENT | 2017-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 1548 NE 4TH AVE, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 1548 NE 4TH AVE, FORT LAUDERDALE, FL 33304 | - |
AMENDMENT | 2015-04-02 | - | - |
AMENDMENT | 2013-07-03 | - | - |
Name | Date |
---|---|
Amendment | 2021-01-22 |
ANNUAL REPORT | 2020-03-09 |
Amendment | 2019-10-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-19 |
Amendment | 2017-07-27 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-20 |
Amendment | 2015-04-02 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State