Search icon

MERCADITO NICARAGUENSE, INC. - Florida Company Profile

Company Details

Entity Name: MERCADITO NICARAGUENSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MERCADITO NICARAGUENSE, 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: 01 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: P97000100927
FEI/EIN Number 650798029

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

Address: 10404 W FLAGLER STREET, MODULO 12, MIAMI, FL, 33174
Mail Address: 10404 W FLAGLER STREET, MODULO 12, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA CESAR O Director 10404 W FLAGLER STREET #12, MIAMI, FL, 33174
OROZCO CLARIBEL Secretary 10404 W FLAGLER STREET #12, MIAMI, FL, 33174
OROZCO CLARIBEL Director 10404 W FLAGLER STREET #12, MIAMI, FL, 33174
MEJIA CESAR O Agent 10404 W FLAGLER STREET, MIAMI, FL, 33174
MEJIA CESAR O President 10404 W FLAGLER STREET #12, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 MEJIA, CESAR O -
REINSTATEMENT 2016-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001044867 TERMINATED 1000000358471 MIAMI-DADE 2013-05-24 2023-06-07 $ 445.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-26
REINSTATEMENT 2021-06-25
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-08-02
REINSTATEMENT 2016-04-04
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-10-01
REINSTATEMENT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State