Search icon

FLORIDA STORES, INC. - Florida Company Profile

Company Details

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

FLORIDA STORES, 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: 14 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2019 (5 years ago)
Document Number: P98000087834
FEI/EIN Number 650869552

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

Address: 15864 SW 137TH AVE, MIAMI, FL, 33177, US
Mail Address: 15864 SW 137TH AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Jonathan President 15864-68 SW 137 AVE., MIAMI, FL, 33177
Alvarez Jonathan Agent 15864 SW 137TH AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010362 U-TOT-EM FOOD STORE ACTIVE 2012-01-30 2027-12-31 - 15864 SW 137TH AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 15864 SW 137TH AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-02-12 Alvarez, Jonathan -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2006-08-07 - -
AMENDMENT 2006-03-03 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-04-04 - -
REINSTATEMENT 2004-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State