Search icon

NO. 2, LA PRIMERA CORPORATION - Florida Company Profile

Company Details

Entity Name: NO. 2, LA PRIMERA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NO. 2, LA PRIMERA CORPORATION 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: 25 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2014 (11 years ago)
Document Number: S63216
FEI/EIN Number 650271991

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

Address: 2620 W. 12 AVE., HIALEAH, FL, 33010
Mail Address: 2620 W. 12 AVE., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMIL ALI M President 2620 W. 12 AVE., HIALEAH, FL, 33010
JAMIL ALI M Secretary 2620 W. 12 AVE., HIALEAH, FL, 33010
JAMIL ALI M Director 2620 W. 12 AVE., HIALEAH, FL, 33010
JAMIL ALI M Agent 2620 W. 12 AVE., HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039694 MI REGRESO SUPERMARKET ACTIVE 2013-04-25 2028-12-31 - 2620 W. 12 AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
AMENDMENT 2014-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-17 2620 W. 12 AVE., HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 2620 W. 12 AVE., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2009-01-17 2620 W. 12 AVE., HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2009-01-17 JAMIL, ALI M -
CANCEL ADM DISS/REV 2006-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1996-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000371068 TERMINATED 1000000630824 MIAMI-DADE 2015-03-16 2035-03-18 $ 2,801.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000267258 TERMINATED 1000000653822 DADE 2015-02-11 2035-02-18 $ 6,502.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001154383 TERMINATED 1000000640309 DADE 2014-09-18 2034-12-17 $ 7,797.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State