Entity Name: | INTERNATIONAL GROCERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL GROCERS, 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: | 05 Nov 2013 (11 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: | P13000090263 |
FEI/EIN Number |
46-4049743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8491 NW 17 Street, Doral, FL, 33126, US |
Mail Address: | 8491 NW 17 Street, Doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER DEREK | President | 11451 SW 102 STREET, MIAMI, FL, 33176 |
KRAMER ROBERT D | Vice President | 8491 NW 17 Street, Doral, FL, 33126 |
KRAMER DEREK | Agent | 11451 SW 102 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 8491 NW 17 Street, Suite 113, Doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 8491 NW 17 Street, Suite 113, Doral, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000315588 | LAPSED | 2018-1737-CA | 11TH JUDICIAL CIRCUIT | 2019-01-30 | 2024-05-02 | $170,455.60 | WALTKOCH, LTD, 4000 HOLLYWOOD BLVD., SUITE 500N, HOLLYWOOD, FLORIDA 33021 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-14 |
Domestic Profit | 2013-11-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State