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