Search icon

MIKE'S GROCERY STORE, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S GROCERY STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S GROCERY STORE, 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: 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: 12 Oct 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000087498
FEI/EIN Number 650867917

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

Address: 33 SW 8 STREET, HOMESTEAD, FL, 33030, US
Mail Address: 33 SW 8 STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARSOUR OSAMAH President 33 SW 8 STREET, HOMESTEAD, FL, 33030
SARSOUR OSAMAH Agent 33 SW 8 STREET, HOMESTEAD, FL, 33030
SARSOUR OSAMAH Director 33 SW 8 STREET, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172849 CITI FOOD SPOT EXPIRED 2009-11-06 2014-12-31 - 33 SW 8TH STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 SARSOUR, OSAMAH -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 33 SW 8 STREET, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2010-05-03 33 SW 8 STREET, HOMESTEAD, FL 33030 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-07-09
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-11-04
ANNUAL REPORT 2008-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State