Search icon

TRITON SUPERMARKET # III INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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