Search icon

SYMACA WHOLESALE CORPORATION - Florida Company Profile

Company Details

Entity Name: SYMACA WHOLESALE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYMACA WHOLESALE CORPORATION 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: 16 Sep 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000069022
FEI/EIN Number 650521514

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

Address: 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166
Mail Address: 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGE JESUS M President 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166
MONGE JESUS M Secretary 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166
MONGE JESUS M Director 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166
ORREGO JORGE Vice President 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166
ORREGO JORGE Treasurer 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166
ORREGO JORGE Director 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166
MONGE JESUS M Agent 6712 N.W. 82ND AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State