Search icon

LA MADAME SUPERMARKET INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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