Search icon

URENA MEAT MARKET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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