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