Entity Name: | S & A.M. SUPERMARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & A.M. SUPERMARKET, 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: | 10 Nov 1992 (32 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P92000004872 |
FEI/EIN Number |
650375693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18715 SW MARLIN ROAD, MIAMI, FL, 33157 |
Mail Address: | 18715 SW MARLIN ROAD, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMED ASGARALI | Director | 18715 SW MARLIN ROAD, MIAMI, FL, 33157 |
MOHAMED SABAROAN R | Director | 18715 SW MARLIN ROAD, MIAMI, FL, 33157 |
A. BERNARD FINANCIAL SERVICES | Agent | 9032 SW 152ND STREET, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-03 | A. BERNARD FINANCIAL SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-10-13 | 9032 SW 152ND STREET, MIAMI, FL 33157 | - |
CANCEL ADM DISS/REV | 2004-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1994-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-13 | 18715 SW MARLIN ROAD, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 1994-10-13 | 18715 SW MARLIN ROAD, MIAMI, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000745251 | LAPSED | 06-130-D5 | LEON | 2016-09-23 | 2021-12-01 | $1,572.11 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J01000027231 | LAPSED | 00-1426 BKC-RAM-A | US BANKRUPTCY COURT SDFL | 2001-01-22 | 2006-11-06 | $69,911.06 | STUART R KALB TR ASSIGNEE OF ALAN GOLDBERG TRUSTEE, 150 WEST FLAGLER STREET, SUITE 1525, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
REINSTATEMENT | 2011-04-06 |
ANNUAL REPORT | 2009-06-03 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-07 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-01-04 |
REINSTATEMENT | 2004-10-13 |
ANNUAL REPORT | 2003-02-27 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State