Search icon

PORTOFINO SUPERMARKET, CORP - Florida Company Profile

Company Details

Entity Name: PORTOFINO SUPERMARKET, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTOFINO SUPERMARKET, 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: 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 31 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2024 (a year ago)
Document Number: P16000049639
FEI/EIN Number 81-2876614

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

Mail Address: 235 SW 32ND AVE., MIAMI, FL, 33135, US
Address: 2900 W 12TH AVE., SUITES 1 - 3, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARABALLO PEREZ LUIS E President 2900 W 12TH AVE., HIALEAH, FL, 33012
CARABALLO PEREZ LUIS E Agent 2900 W 12TH AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2900 W 12TH AVE., SUITES 1 - 3, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-05-01 2900 W 12TH AVE., SUITES 1 - 3, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-05-01 CARABALLO PEREZ, LUIS E. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2900 W 12TH AVE., SUITES 1 - 3, HIALEAH, FL 33012 -
AMENDMENT 2016-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000313930 TERMINATED 1000000993974 DADE 2024-05-20 2034-05-22 $ 803.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000313948 TERMINATED 1000000993975 DADE 2024-05-20 2044-05-22 $ 68,243.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-31
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-08
Amendment 2016-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State