Search icon

STOP & SAVE SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: STOP & SAVE SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOP & SAVE SUPERMARKET, 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: 10 Feb 2015 (10 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: P15000013293
FEI/EIN Number 47-3084234

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

Address: 4330 NW 27TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 4330 NW 27TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMES MOHAMMED N President 14152 SW 162 STREET, MIAMI, FL, 33177
DAMES MOHAMMED N Vice President 14152 SW 162 STREET, MIAMI, FL, 33177
DAMES MOHAMMED N Treasurer 14152 SW 162 STREET, MIAMI, FL, 33177
DAMES MOHAMMED N Secretary 14152 SW 162 STREET, MIAMI, FL, 33177
DAMES MOHAMMED M Agent 14152 SW 162 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 4330 NW 27TH AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-04-28 4330 NW 27TH AVENUE, MIAMI, FL 33142 -
AMENDMENT 2015-10-16 - -
REGISTERED AGENT NAME CHANGED 2015-10-16 DAMES, MOHAMMED M -
REGISTERED AGENT ADDRESS CHANGED 2015-10-16 14152 SW 162 STREET, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000394411 ACTIVE 1000000784007 DADE 2018-05-31 2028-06-06 $ 903.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000394429 ACTIVE 1000000784010 DADE 2018-05-31 2038-06-06 $ 1,062.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000053777 ACTIVE 1000000771034 MIAMI-DADE 2018-02-01 2038-02-07 $ 1,079.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000053785 ACTIVE 1000000771035 MIAMI-DADE 2018-02-01 2028-02-07 $ 783.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000066664 ACTIVE 1000000733266 DADE 2017-01-26 2037-02-02 $ 980.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000066623 ACTIVE 1000000733261 DADE 2017-01-26 2027-02-02 $ 475.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
Amendment 2015-10-16
Domestic Profit 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State