Search icon

R & R SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: R & R SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R SUPERMARKET, 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: 06 Feb 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S29761
FEI/EIN Number 650244892

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

Address: 3625 N.W. 191 ST., OPA LOCKA, FL, 33056
Mail Address: 3625 N.W. 191 ST., OPA LOCKA, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATOURA CAROLINA President 3625 N.W. 191 ST., OPA LOCKA, FL, 33056
KATOURA CAROLINA Secretary 3625 N.W. 191 ST., OPA LOCKA, FL, 33056
KATOURA CAROLINA Director 3625 N.W. 191 ST., OPA LOCKA, FL, 33056
CAROLINA KATOURA Agent 3625 NW 191 ST, OPA LOCKA, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043651 UNIVERSAL SUPERMARKET EXPIRED 2012-05-09 2017-12-31 - 3625 NW 191 STREET, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 CAROLINA KATOURA -
PENDING REINSTATEMENT 2011-12-20 - -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 3625 NW 191 ST, OPA LOCKA, FL 33056 -
CHANGE OF MAILING ADDRESS 2007-05-01 3625 N.W. 191 ST., OPA LOCKA, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 3625 N.W. 191 ST., OPA LOCKA, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000584377 ACTIVE 1000000758821 DADE 2017-10-11 2027-10-20 $ 875.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000407256 ACTIVE 1000000749859 DADE 2017-07-10 2037-07-13 $ 4,502.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000379689 ACTIVE 1000000714889 MIAMI-DADE 2016-06-08 2036-06-17 $ 1,790.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000289434 TERMINATED 1000000214181 DADE 2011-05-03 2031-05-11 $ 1,334.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-12-20
REINSTATEMENT 2009-12-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2006-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State