Search icon

MOVIL MARKET GROCERY CA CORP - Florida Company Profile

Company Details

Entity Name: MOVIL MARKET GROCERY CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVIL MARKET GROCERY CA 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: 05 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000065250
FEI/EIN Number 81-3438548

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

Address: 1001 NW 97TH CT, DORAL, FL, 33172, US
Mail Address: 1001 NW 97TH CT, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MANUEL President 1001 NW 97TH CT, DORAL, FL, 33172
RODRIGUEZ VICTOR Vice President 1001 NW 97TH CT, DORAL, FL, 33172
RODRIGUEZ MANUEL Agent 1001 NW 97TH CT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 1001 NW 97TH CT, DORAL, FL 33172 -
REINSTATEMENT 2022-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-04 1001 NW 97TH CT, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-11-04 1001 NW 97TH CT, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-10 RODRIGUEZ , MANUEL -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-07-27
REINSTATEMENT 2017-10-24
Domestic Profit 2016-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State