Search icon

INT'L GROCERS GROUP CORP. - Florida Company Profile

Company Details

Entity Name: INT'L GROCERS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INT'L GROCERS GROUP 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: 16 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: P16000024726
FEI/EIN Number 811879803

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

Address: 13444 SW 131ST STREET, MIAMI, FL, 33186, US
Mail Address: 13444 SW 131ST STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABALA CINDY M President 9424 SW 170TH CT, MIAMI, 33196
ZABALA CINDY M Chairman 9424 SW 170TH CT, MIAMI, 33196
ARDILA GABRIELA S Chief Financial Officer 9424 SW 170TH CT, MIAMI, FL, 33196
ZABALA NELSON E Chief Operating Officer 9424 SW 170TH CT, MIAMI, FL, 33196
FIGUEROA WILFREDO Chairman 9424 SW 170TH CT, MIAMI, FL, 33196
ZABALA CINDY M Agent 9424 SW 170TH CT, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029419 VENEFOOD USA EXPIRED 2016-03-21 2021-12-31 - 8785 SW 165TH AVE., SUITE 202B, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 13444 SW 131ST STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-27 13444 SW 131ST STREET, MIAMI, FL 33186 -
AMENDMENT 2016-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-27
Amendment 2018-06-07
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-31
Amendment 2016-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State