Search icon

NORMED CATERING CORP. - Florida Company Profile

Company Details

Entity Name: NORMED CATERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORMED CATERING 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: 16 Mar 1999 (26 years ago)
Date of dissolution: 29 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: P99000024208
FEI/EIN Number 650903168

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

Address: 3380 NW 72 AVE, MIAMI, FL, 33122
Mail Address: 5311 SW 104 AVE, MIAMI, FL, 33165
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN JACQUELINE President 5311 SW 104 AVE, MIAMI, FL, 33165
ALEMAN JACQUELINE Director 5311 SW 104 AVE, MIAMI, FL, 33165
ALEMAN JACQUELINE Agent 5311 SW 104 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 5311 SW 104 AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2010-03-31 3380 NW 72 AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3380 NW 72 AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2007-04-30 ALEMAN, JACQUELINE -
AMENDMENT 2004-06-14 - -
AMENDMENT 2003-06-11 - -

Documents

Name Date
Voluntary Dissolution 2011-04-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-09-12
Amendment 2004-06-14
ANNUAL REPORT 2004-04-26
Amendment 2003-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State