Search icon

ORIENTAL MART OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ORIENTAL MART OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIENTAL MART OF MIAMI, 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: 29 Oct 2013 (11 years ago)
Date of dissolution: 09 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: P13000088646
FEI/EIN Number 46-3984309

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

Address: 15355 S Dixie HWY, MIAMI, FL, 33157, US
Mail Address: 15355 S Dixie HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG DAE G President 8821 WILES ROAD #202, CORAL SPRINGS, FL, 33067
KIM SUN Y Vice President 8821 WILES ROAD #202, CORAL SPRINGS, FL, 33067
JUNG DAE G Agent 18083 S. DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 15355 S Dixie HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-09-29 15355 S Dixie HWY, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2015-09-29 JUNG, DAE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-09-29
Domestic Profit 2013-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State