Search icon

PRESIDENT SUPERMARKET NO.33, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENT SUPERMARKET NO.33, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENT SUPERMARKET NO.33, 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: 18 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000035219
FEI/EIN Number 46-2569377

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

Mail Address: 3001 NW 17 AVENUE, MIAMI, FL, 33142, US
Address: 7346 W Commercial Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO O President 55 N HIBISCUS DRIVE, MIAMI BEACH, FL, 33139
HERNANDEZ ODALYS B Vice President 3001 NW 17 AVENUE, MIAMI, FL, 33142
RODRIGUEZ ANA V Secretary 55 N HIBISCUS DRIVE, MIAMI BEACH, FL, 33019
RODRIGUEZ ANA V Agent 3001 NW 17 AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038427 PRESIDENTE SUPERMARKET NO.33 EXPIRED 2013-04-22 2018-12-31 - 2828 CORAL WAY, STE: 300, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-09 7346 W Commercial Blvd, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2017-02-09 RODRIGUEZ, ANA V -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 3001 NW 17 AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 7346 W Commercial Blvd, Lauderhill, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State