Search icon

INT'L GROCERS GROUP CORP.

Company Details

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

Agent

Name Role Address
ZABALA CINDY M Agent 9424 SW 170TH CT, MIAMI, FL, 33196

President

Name Role Address
ZABALA CINDY M President 9424 SW 170TH CT, MIAMI, 33196

Chairman

Name Role Address
ZABALA CINDY M Chairman 9424 SW 170TH CT, MIAMI, 33196
FIGUEROA WILFREDO Chairman 9424 SW 170TH CT, MIAMI, FL, 33196

Chief Financial Officer

Name Role Address
ARDILA GABRIELA S Chief Financial Officer 9424 SW 170TH CT, MIAMI, FL, 33196

Chief Operating Officer

Name Role Address
ZABALA NELSON E Chief Operating Officer 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 No data 8785 SW 165TH AVE., SUITE 202B, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 13444 SW 131ST STREET, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-04-27 13444 SW 131ST STREET, MIAMI, FL 33186 No data
AMENDMENT 2016-12-20 No data No data

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 Feb 2025

Sources: Florida Department of State