Entity Name: | SUPERMARKETS SOURCING & SUPPLIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERMARKETS SOURCING & SUPPLIES CORP. 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: | 08 Jun 2015 (10 years ago) |
Document Number: | P15000050374 |
FEI/EIN Number |
47-4240885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2949 COCONUT AVE., MIAMI, FL, 33133, US |
Mail Address: | P.O. BOX 972330, MIAMI, FL, 33197-2330, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERKADO ANGEL R | President | 2949 COCONUT AVE., MIAMI, FL, 33133 |
KERKADO ANGEL R | Secretary | 2949 COCONUT AVE., MIAMI, FL, 33133 |
KERKADO ANGEL R | Agent | 2949 COCONUT AVE., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 2949 COCONUT AVE., UNIT #200, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 2949 COCONUT AVE., UNIT #200, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 2949 COCONUT AVE., UNIT #200, MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State