Entity Name: | Y & J SUPERMARKET CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
Y & J SUPERMARKET CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Aug 2015 (10 years ago) |
Date of dissolution: | 21 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2020 (5 years ago) |
Document Number: | P15000067244 |
FEI/EIN Number |
47-4767370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2341 NW 7 ST, MIAMI, FL 33125 |
Mail Address: | 2341 NW 7 ST, MIAMI, FL 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ TRUJILLO, GREYS PABLO | President | 2815 NW 7TH AVE, MIAMI, FL 33127 |
TAP SOLUTIONS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000083318 | EL CLAN SUPERMARKET | EXPIRED | 2015-08-12 | 2020-12-31 | - | 1333 W 49 PLACE APT 419, MIAMI, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-21 | - | - |
AMENDMENT | 2019-07-17 | - | - |
AMENDMENT | 2019-07-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 2341 NW 7 ST, MIAMI, FL 33125 | - |
AMENDMENT | 2019-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 2341 NW 7 ST, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 2341 NW 7 ST, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | TAP SOLUTIONS INC | - |
AMENDMENT | 2017-05-25 | - | - |
AMENDMENT | 2017-05-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000347092 | ACTIVE | 1000000866257 | DADE | 2020-10-26 | 2040-10-28 | $ 621.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000033890 | ACTIVE | 1000000854188 | DADE | 2020-01-08 | 2040-01-15 | $ 950.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000034120 | ACTIVE | 1000000854297 | DADE | 2020-01-08 | 2030-01-15 | $ 394.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000034138 | ACTIVE | 1000000854300 | DADE | 2020-01-08 | 2040-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-21 |
Amendment | 2019-07-17 |
Amendment | 2019-07-02 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2019-04-05 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-05-25 |
Amendment | 2017-05-16 |
ANNUAL REPORT | 2017-04-08 |
REINSTATEMENT | 2016-10-12 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State