Search icon

NORMANDY DOLLAR STORE, INC. - Florida Company Profile

Company Details

Entity Name: NORMANDY DOLLAR STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMANDY DOLLAR STORE, 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: 08 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000074292
FEI/EIN Number 47-1795312

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

Address: 1216 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 1216 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALMASEDA JESUS President 1216 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
PARDO FRANCH EDELIO J Vice President 1216 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
MORENO MAYLEN Secretary 1216 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
BALMASEDA YANEZ DANIEL J Secretary 1216 NORMANDY DRIVE, MIAMI BEACH, FL, 33141
BALMASEDA JESUS Agent 1216 NORMANDY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000418087 LAPSED 2016-011312-CA-01 CIRCUIT COURT 11TH JUD. CIR. 2016-10-13 2023-06-20 $21,009.00 MCKENZIE CAPITAL LLC, 3390 MARY STREET, SUITE 305, COCONUT GROVE

Documents

Name Date
Amendment 2016-06-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-06
Domestic Profit 2014-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State