Search icon

LA SUPER MARKETTE INC. - Florida Company Profile

Company Details

Entity Name: LA SUPER MARKETTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA SUPER MARKETTE 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: 11 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: P15000014374
FEI/EIN Number 47-3113386

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

Address: 300-306 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
Mail Address: 300-306 SOUTH STATE ROAD 7, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ YANELI M Director 5231 W. HILLSBORO BLVD., AP, COCONUT CREEK, FL, 33073
REYES JOSE Y President 8851 WILES RD., APT. 106, CORAL SPRINGS, FL, 33067
REYES JOSE Y Director 8851 WILES RD., APT. 106, CORAL SPRINGS, FL, 33067
DE LA CRUZ YANELI M Vice President 5231 W. HILLSBORO BLVD., AP, COCONUT CREEK, FL, 33073
REYES JOSE Y Agent 8851 WILES RD., APT. 106, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 REYES, JOSE Y. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 8851 WILES RD., APT. 106, CORAL SPRINGS, FL 33067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000069620 ACTIVE CACE24013853 BROWARD COUNTY CIRCUIT COURT 2025-01-10 2030-01-30 $79,648.77 ITRIA VENTURES LLC, 1 PENN PLAZA, 3101, NEW YORK, NY, 10119

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-10-12
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-11-07
Amendment 2019-03-04
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State