Entity Name: | TRITON SUPERMARKET # III INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRITON SUPERMARKET # III 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 Oct 2014 (10 years ago) |
Date of dissolution: | 28 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2024 (a year ago) |
Document Number: | P14000083219 |
FEI/EIN Number |
47-2159224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 478 Southwest 17th Avenue, Miami, FL, 33135, US |
Mail Address: | 941 S.W. 66 AVE., MIAMI, FL, 33144, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHADWICK KARIM C | President | 8415 Northwest 12th Avenue, Miami, FL, 33150 |
ESCOBAR JORGE | Manager | 300 Poinciana Island Drive, Sunny Isles Beach, FL, 33160 |
Chadwick Karim C | Agent | 941 S.W. 66 AVE., MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 478 Southwest 17th Avenue, Miami, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-24 | Chadwick , Karim Coca | - |
REINSTATEMENT | 2019-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-12-14 | - | - |
AMENDMENT | 2015-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-28 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-08-22 |
REINSTATEMENT | 2017-01-05 |
Amendment | 2015-12-14 |
Amendment | 2015-09-23 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State