Entity Name: | CARNICERIA ARGENTINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARNICERIA ARGENTINA, 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: | 12 Jul 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2008 (16 years ago) |
Document Number: | P93000050262 |
FEI/EIN Number |
650425189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5999 W 16 AVE, HIALEAH, FL, 33012, US |
Mail Address: | 2161 NW 97TH AVENUE, DORAL, FL, 33172, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAZIANO MARIO | President | 11879 SW 45TH STREET, MIAMI, FL, 33175 |
GRAZIANO MARIO | Secretary | 11879 SW 45TH STREET, MIAMI, FL, 33175 |
GRAZIANO MARIO | Treasurer | 11879 SW 45TH STREET, MIAMI, FL, 33175 |
GRAZIANO MARIO | Agent | 11879 SW 45TH STREET, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000080637 | GRAZIANO MARKET | EXPIRED | 2019-07-29 | 2024-12-31 | - | 2161 NW 97 AVENUNE, DORAL, FL, 33172 |
G13000039332 | GRAZIANO MARKET | EXPIRED | 2013-04-24 | 2018-12-31 | - | 2678 NW 112 AV, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-03 | 5999 W 16 AVE, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-21 | 11879 SW 45TH STREET, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-06 | 5999 W 16 AVE, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3322157109 | 2020-04-11 | 0455 | PPP | 5999 West 16 Avenue, HIALEAH, FL, 33012-6813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State