Entity Name: | URENA MEAT MARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URENA MEAT MARKET, 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: | 25 Oct 1999 (25 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P99000093671 |
FEI/EIN Number |
650958829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 NW 72ND AVE, 555, MIAMI, FL, 33126 |
Mail Address: | 1150 NW 72ND AVE, 555, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URENA EDUARDO | President | 1417 ISLAND SHORE DR., GREENACRES, FL, 33413 |
URENA EDUARDO | Secretary | 1417 ISLAND SHORE DR., GREENACRES, FL, 33413 |
URENA EDUARDO | Treasurer | 1417 ISLAND SHORE DR., GREENACRES, FL, 33413 |
URENA EDUARDO | Director | 1417 ISLAND SHORE DR., GREENACRES, FL, 33413 |
RODRIGUEZ HECTOR | Agent | 5078 DALEWOOD LANE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2007-12-26 | URENA MEAT MARKET, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-14 | 1150 NW 72ND AVE, 555, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2003-02-14 | 1150 NW 72ND AVE, 555, MIAMI, FL 33126 | - |
AMENDMENT | 2002-08-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 5078 DALEWOOD LANE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-11 | RODRIGUEZ, HECTOR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000129012 | ACTIVE | 1000000119107 | PALM BEACH | 2009-04-15 | 2030-02-16 | $ 387.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09001163780 | ACTIVE | 1000000114214 | 23118 1905 | 2009-03-11 | 2029-04-22 | $ 1,159.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Name Change | 2007-12-26 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-02-14 |
Amendment | 2002-08-07 |
ANNUAL REPORT | 2002-04-22 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State