Search icon

SANCHEZ SUPERMARKET CORP

Company Details

Entity Name: SANCHEZ SUPERMARKET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000056863
FEI/EIN Number 47-5549481
Address: 701 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US
Mail Address: 701 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ SAMUEL A Agent 701 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054

President

Name Role Address
SANCHEZ SAMUEL A President 2360 SW 86TH WAY, HOLLYWOOD, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009381 PEOPLES CHOICE MINI MARKET EXPIRED 2016-01-25 2021-12-31 No data 701 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054
G15000114487 TUTY SUPERMARKET DOLLAR PLUS EXPIRED 2015-11-10 2020-12-31 No data 2150 W 76 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 701 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2016-08-02 701 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2016-08-02 SANCHEZ, SAMUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 701 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-08-02
Domestic Profit 2015-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State