Search icon

WILLER'S LATIN MARKET CORPORATION - Florida Company Profile

Company Details

Entity Name: WILLER'S LATIN MARKET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLER'S LATIN MARKET CORPORATION 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: 20 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000007256
FEI/EIN Number 81-5049164

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

Address: 100 BLVD. JIMMY TORRES, YAUCO, PR, 00698, PR
Mail Address: 100 BLVD. JIMMY TORRES, YAUCO, PR, 00698, PR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ WILLER President 100 BLVD. JIMMY TORRES, YAUCO, PR, 00698
VELEZ WILLER Secretary 100 BLVD JIMMY TORRES, YAUCO, PR, 00698
VELEZ WILLER Treasurer 100 BLVD JIMMY TORRES, YAUCO, PR, 00698
FIGUEROA WANDY Agent 6900 Tavistock Lakes Blvd, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064252 WILLER'S SUPERMARKET EXPIRED 2018-07-23 2023-12-31 - 6900 TAVISTOCK LAKES BLVD STE 400-468, ORLANDO, FL, 32827
G18000064170 EL PUNTO SANDWICHES RESTAURANT EXPIRED 2018-05-31 2023-12-31 - 6900 TAVISTOCK LAKES BLVD, STE 400-468, ORLANDO, FL, 32827
G17000028408 WILLER'S SUPERMARKET EXPIRED 2017-03-16 2022-12-31 - 1344 E. VINE ST., KISSIMMEE, FL, 34744
G17000009095 HECHO EN PUERTO RICO LATIN MARKET EXPIRED 2017-01-25 2022-12-31 - 100 BLVD. JIMMY TORRES, YAUCO, PR, 00698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 FIGUEROA, WANDY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6900 Tavistock Lakes Blvd, Ste 400, Orlando, FL 32827 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000627178 ACTIVE 1000000907834 OSCEOLA 2021-11-24 2031-12-08 $ 419.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000695575 TERMINATED 1000000844170 OSCEOLA 2019-10-15 2029-10-23 $ 1,327.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000695583 TERMINATED 1000000844171 OSCEOLA 2019-10-15 2039-10-23 $ 144.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000695591 TERMINATED 1000000844173 OSCEOLA 2019-10-15 2039-10-23 $ 2,966.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000210433 TERMINATED 1000000817652 OSCEOLA 2019-03-08 2039-03-20 $ 3,432.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State