Search icon

SOUTH FLORIDA CONVENIENT GROCERS CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CONVENIENT GROCERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CONVENIENT GROCERS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P14000007041
FEI/EIN Number 46-4632984

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

Address: 510 NE 161 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 510 NE 161TH ST, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RAMON E President 510 NE 161TH ST, MIAMI, FL, 33162
Sanchez Ramon Pres Agent 510 NE 161th Street, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050428 BIGMAN II MARKET EXPIRED 2019-04-24 2024-12-31 - 240 E NE 1ST AVE, MIAMI, FL, 33132
G17000136717 BIG MAN SUPERMARKET EXPIRED 2017-12-14 2022-12-31 - 510 NE 161TH ST, MIAMI, FL, 33162
G14000009240 COLLEGE CORNER MINI MARKET EXPIRED 2014-01-27 2019-12-31 - 510 NE 161TH ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 510 NE 161 STREET, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 Sanchez, Ramon, Pres -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 510 NE 161th Street, Miami, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000680445 ACTIVE 1000001016272 DADE 2024-10-28 2044-10-30 $ 41,568.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000505315 TERMINATED 1000000935962 BROWARD 2022-10-26 2032-11-02 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State