Search icon

FLORIDA FOOD DISTRICT INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FOOD DISTRICT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FOOD DISTRICT 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: 07 Oct 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: P15000083025
FEI/EIN Number 47-5256642

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

Address: 927 LINCOLN RD., STE 200, MIAMI BEACH, FL, 33139, US
Mail Address: 927 LINCOLN RD., STE 200, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUSSARDIN NICOLAS President RUE D'ANTIBES 52, CANNES, FR 06400
ALEXANDRE BALLERINI PA Agent 927 LINCOLN RD., STE 200, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109737 CAFE DES ARTS EXPIRED 2015-10-27 2020-12-31 - 22 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 927 LINCOLN RD., STE 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-05-01 927 LINCOLN RD., STE 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-05-01 ALEXANDRE BALLERINI PA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 927 LINCOLN RD., STE 200, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000217994 LAPSED 16-019653 SP MIAMI-DADE COUNTY COURT 2017-03-30 2022-04-19 $7,638.49 HARVARD FINANCIAL SERVICES, LLC, 150 WEST FLAGLER STREET, SUITE 1675, MIAMI, FL 33130

Documents

Name Date
Amendment 2017-05-01
ANNUAL REPORT 2016-04-22
Domestic Profit 2015-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State