Search icon

MARIA WHOLESALE INC - Florida Company Profile

Company Details

Entity Name: MARIA WHOLESALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA WHOLESALE 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: 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: 07 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P16000031988
FEI/EIN Number 81-2136296

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

Address: 5788 W FLAGLER ST, MIAMI, FL, 33144
Mail Address: 5788 W FLAGLER ST, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER MARIA M President 5788 W FLAGLER ST, MIAMI, FL, 33144
SOLER MARIA MERCEDES Agent 5788 W FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080344 BIEN BARATO SUPERMARKET ACTIVE 2024-07-03 2029-12-31 - 5788 W FLAGLER ST, MIAMI, FL, 33144
G16000071054 BIEN BARATO EXPIRED 2016-07-19 2021-12-31 - 5788 W FLAGLER ST, MIAMI, FL, 33144
G16000070692 BIEN BARARTO EXPIRED 2016-07-18 2021-12-31 - 5788 W FLAGLER ST, MIAMI, FL, 33144
G16000041642 QUE BARATO EXPIRED 2016-04-25 2021-12-31 - 5788 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-11 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 SOLER, MARIA MERCEDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-04-30
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State