Search icon

PRESIDENTE SUPERMARKET NO. 46, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTE SUPERMARKET NO. 46, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTE SUPERMARKET NO. 46, 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: 11 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P17000081915
FEI/EIN Number 83-3234534

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

Address: 4675 NW 199 STREET, MIAMI GARDENS, FL, 33055, US
Mail Address: 3001 N.W 17 AVENUE, MIAMI, FL, 33142, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Pedro O President 3001 NW 17th Ave, Miami, FL, 33142
Alvarez Jorge A Vice President 3108 S University Dr, Miramar, FL, 33025
RODRIGUEZ ANA V Agent 3001 N.W 17 AVENUE, MIAMI, FL, 33142
Rodriguez Ana V Secretary 3001 NW 17th Ave, Miami, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 RODRIGUEZ, ANA V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-02-05
Domestic Profit 2017-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State