Search icon

EQUIPFOOD SUPPLIERS INC - Florida Company Profile

Company Details

Entity Name: EQUIPFOOD SUPPLIERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUIPFOOD SUPPLIERS 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000023464
FEI/EIN Number 46-2326522

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

Address: 13281 SW 124 ST, MIAMI, FL, 33186, US
Mail Address: 13281 SW 124 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MATOS MARIA F President 13281 SW 124 ST, MIAMI, FL, 33186
DE MATOS NAOMI P Vice President 13281 SW 124 ST, MIAMI, FL, 33186
MESA MANUEL A Agent 66 WEST FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 13281 SW 124 ST, #11, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-26 13281 SW 124 ST, #11, MIAMI, FL 33186 -
AMENDMENT 2015-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 66 WEST FLAGLER ST, PH 1, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-04-08 MESA, MANUEL A -
AMENDMENT 2013-12-19 - -

Court Cases

Title Case Number Docket Date Status
COLONNADE 101 SE, INC., et al., VS MIREYA CRISTINA CAMBERO CORDERO, et al., 3D2016-1263 2016-05-31 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-16201

Parties

Name COLONNADE 116 SE, INC.
Role Appellant
Status Active
Name BELLAFER, LLC
Role Appellant
Status Active
Name EQUIPFOOD SUPPLIERS INC
Role Appellant
Status Active
Name COLONNADE 119 SW, INC.
Role Appellant
Status Active
Name BELLAFER II LLC
Role Appellant
Status Active
Name COLONNADE 318 SW, INC.
Role Appellant
Status Active
Name COLONNADE 115 SW, INC.
Role Appellant
Status Active
Name COLONNADE 101 SE, INC.
Role Appellant
Status Active
Representations MANUEL ARTHUR MESA
Name MIREYA CRISTINA CAMBERO CORDERO
Role Appellee
Status Active
Representations Michael Diaz, Jr., ELIZABETH R. CANTU, BRENDA B. SHAPIRO, PAOLA SANCHEZ TORRES, LOUIS V. MARTINEZ
Name JOSE FERNANDO DE MATOS REBOLLEDO
Role Appellee
Status Active
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COLONNADE 101 SE, INC.
Docket Date 2016-06-17
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of MIREYA CRISTINA CAMBERO CORDERO
Docket Date 2016-06-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur.
Docket Date 2016-05-31
Type Petition
Subtype Petition
Description Petition Filed ~ Related cases: 16-786, 15-2409, 15-721
On Behalf Of COLONNADE 101 SE, INC.
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-05-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COLONNADE 101 SE, INC.

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Amendment 2015-04-13
ANNUAL REPORT 2014-04-08
Amendment 2013-12-19
Domestic Profit 2013-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State