Entity Name: | INTERNATIONAL GROCERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000090263 |
FEI/EIN Number | 46-4049743 |
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 | Agent | 11451 SW 102 STREET, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
KRAMER DEREK | President | 11451 SW 102 STREET, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
KRAMER ROBERT D | Vice President | 8491 NW 17 Street, Doral, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 8491 NW 17 Street, Suite 113, Doral, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 8491 NW 17 Street, Suite 113, Doral, FL 33126 | No data |
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 Feb 2025
Sources: Florida Department of State