Search icon

WILLY SUPERMARKET CORP. - Florida Company Profile

Company Details

Entity Name: WILLY SUPERMARKET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLY SUPERMARKET CORP. 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: 13 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000028400
FEI/EIN Number 650480733

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

Address: 13660 S.W. 56 STREET, MIAMI, FL, 33175, US
Mail Address: 13660 S.W. 56 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YAMILEE M President 13660 S.W. 56 STREET, MIAMI, FL, 33175
NIETO FRANK Vice President 13660 S.W. 56 STREET, MIAMI, FL, 33175
HERNANDEZ FELISAN Treasurer 13660 S.W. 56 STREET, MIAMI, FL, 33175
HERNANDEZ YAMILEE M Agent 13660 S.W. 56 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-11-24 HERNANDEZ, YAMILEE M -
REGISTERED AGENT ADDRESS CHANGED 1999-11-24 13660 S.W. 56 STREET, MIAMI, FL 33175 -
REINSTATEMENT 1999-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 13660 S.W. 56 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1995-05-01 13660 S.W. 56 STREET, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000226146 LAPSED 01021290047 20418 02144 2002-05-24 2022-06-11 $ 11,173.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000014120 LAPSED 01013130012 20084 04630 2001-12-17 2022-01-15 $ 15,311.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000085286 LAPSED 2001-SP12-3939 POLK COUNTY 2001-10-05 2007-03-04 $3,976.04 BRIDGEFIELD EMPLOYERS INSURANCE COMP, PO DRAWER 988, LKLD FL 33802

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-10-06
REINSTATEMENT 1999-11-24
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State