Search icon

COUNTRY MEAT MARKET INC - Florida Company Profile

Company Details

Entity Name: COUNTRY MEAT MARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY MEAT MARKET 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: 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: 28 Aug 2014 (11 years ago)
Document Number: P14000072027
FEI/EIN Number 47-1708317

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

Address: 5711 NW 7th Avenue, MIAMI, FL, 33127, US
Mail Address: P.O. Box 471951, MIAMI, FL, 33247, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS TAMEKIA L President 2212 NW 91st Street, Miami, FL, 33147
DANIELS TAMEKIA Agent 2212 NW 91st ST, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128844 2 OLE' HOES KITCHEN & CATERING ACTIVE 2023-10-18 2028-12-31 - P.O BOX 471951, MIAMI,, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2212 NW 91st ST, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 5711 NW 7th Avenue, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-04-27 5711 NW 7th Avenue, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State