Search icon

SUMI LATIN SUPER MARKET INC - Florida Company Profile

Company Details

Entity Name: SUMI LATIN SUPER MARKET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMI LATIN SUPER MARKET 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: 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: 11 Jan 2019 (6 years ago)
Date of dissolution: 27 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: P19000004600
FEI/EIN Number 83-3108836

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

Address: 2090 BEACON MANOR DRIVE, FORT MYERS, FL, 33907, US
Mail Address: 2090 beacon manor dr, FORT MYERS, FL, 33908, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN MD AMANUR President 7841 GLADIOLUS DRIVE #51, FORT MYERS, FL, 33908
RAHMAN MATIAR Vice President 1741 RED CEDAR DRIVE #22, FORT MYERS, FL, 33907
ISLAM MD SHAFIQUL Secretary 7475 SIKADEER WAY, FORT MYERS, FL, 33966
KHAN MD AMANUR Agent 7841 GLADIOLUS DRIVE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-27 - -
REINSTATEMENT 2022-06-15 - -
CHANGE OF MAILING ADDRESS 2022-06-15 2090 BEACON MANOR DRIVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-06-15 KHAN, MD AMANUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-27
REINSTATEMENT 2022-06-15
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State