Search icon

BASIC FISH AND MEAT SUPERMARKET INC. - Florida Company Profile

Company Details

Entity Name: BASIC FISH AND MEAT SUPERMARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASIC FISH AND MEAT 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000023523
FEI/EIN Number 454835890

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

Mail Address: P.O. BOX 28032, HIALEAH, FL, 33002, US
Address: 1360 NW 119TH ST., MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LIDIA A Director 13060 NW 119TH STREET, MIAMI, FL, 33167
RODRIGUEZ LIDIA A Secretary 13060 NW 119TH STREET, MIAMI, FL, 33167
RODRIGUEZ LIDIA A Treasurer 13060 NW 119TH STREET, MIAMI, FL, 33167
RODRIGUEZ LIDIA A Agent 1360 NW 119TH ST., MIAMI, FL, 33167
RODRIGUEZ LIDIA A President 13060 NW 119TH STREET, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028600 BRAVITO SUPERMARKET EXPIRED 2012-03-23 2017-12-31 - 1150 N.W. 72ND AVE #555, MIAMI, FL, 33126, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-20 RODRIGUEZ, LIDIA A -
AMENDMENT 2013-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-26 1360 NW 119TH ST., MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-26 1360 NW 119TH ST., MIAMI, FL 33167 -
AMENDMENT 2012-12-26 - -
CHANGE OF MAILING ADDRESS 2012-12-26 1360 NW 119TH ST., MIAMI, FL 33167 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000419198 ACTIVE 1000000653249 MIAMI-DADE 2015-03-30 2035-04-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000419206 ACTIVE 1000000653250 MIAMI-DADE 2015-03-30 2025-04-02 $ 1,343.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000259449 LAPSED 1000000584792 MIAMI-DADE 2014-02-20 2024-03-04 $ 690.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000924236 TERMINATED 2012-23577 CC25 COUNTY COURT IN DADE COUNTY 2012-11-27 2017-12-04 $11,498.83 REX DISCOUNT, INC., 1090 NW 23RD STREET, MIAMI, FLORIDA 33127

Documents

Name Date
Amendment 2013-03-20
ANNUAL REPORT 2013-03-06
Amendment 2012-12-26
Domestic Profit 2012-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State