Search icon

LA TROCHA SUPERMARKET-CAFETERIA CORP. - Florida Company Profile

Company Details

Entity Name: LA TROCHA SUPERMARKET-CAFETERIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA TROCHA SUPERMARKET-CAFETERIA 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: 06 Aug 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000068606
FEI/EIN Number 650770874

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

Address: 2500 NW 10TH AVE, MIAMI, FL, 33127-4007
Mail Address: 1241 SW 27TH AVE, MIAMI, FL, 33135
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISMAEL NADIN President 2500 NW 10 AVE, MIAMI, FL, 33127
ISMAEL NADIN Secretary 2500 NW 10 AVE, MIAMI, FL, 33127
ISMAEL NADIN Director 2500 NW 10 AVE, MIAMI, FL, 33127
ISMAEIL NADIN Agent 2500 NW 10 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-30 2500 NW 10 AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-25 2500 NW 10TH AVE, MIAMI, FL 33127-4007 -
CHANGE OF MAILING ADDRESS 1998-02-25 2500 NW 10TH AVE, MIAMI, FL 33127-4007 -
REGISTERED AGENT NAME CHANGED 1998-02-25 ISMAEIL, NADIN -
AMENDMENT 1998-02-17 - -

Documents

Name Date
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-02-25
Amendment 1998-02-17
Domestic Profit Articles 1997-08-06

Date of last update: 02 May 2025

Sources: Florida Department of State