Entity Name: | EL MERCADO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL MERCADO, 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: | 26 Dec 1991 (33 years ago) |
Date of dissolution: | 18 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | V02300 |
FEI/EIN Number |
650309537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL, 33140 |
Mail Address: | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWALD ALLEN | President | 801 ARTHUR GODFREY ROAD, STE 600, MIAMI BEACH, FL, 33140 |
GREENWALD ALLEN | Director | 801 ARTHUR GODFREY ROAD, STE 600, MIAMI BEACH, FL, 33140 |
BITTEL STEPHEN H | Secretary | 801 ARTHUR GODFREY ROAD, STE 600, MIAMI BEACH, FL, 33140 |
GREENWALD SCOTT | Agent | 7301 SW 57 COURT, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-20 | 7301 SW 57 COURT, SUITE 565, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-20 | GREENWALD, SCOTT | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-23 | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 1992-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
Reg. Agent Change | 2014-05-20 |
ANNUAL REPORT | 2014-04-29 |
Reg. Agent Resignation | 2014-02-24 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-08-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State