Search icon

FA & M WEST INDIAN GROCERY & DISCOUNT BEAUTY SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: FA & M WEST INDIAN GROCERY & DISCOUNT BEAUTY SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FA & M WEST INDIAN GROCERY & DISCOUNT BEAUTY SUPPLIES, 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: 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: 27 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2020 (4 years ago)
Document Number: V10124
FEI/EIN Number 650312633

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

Address: 18400 NW 2ND AVE, BAYS # 7, 8, 9, MIAMI, FL, 33169, US
Mail Address: 18400 NW 2ND AVE, BAYS # 7, 8, 9, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALLA FREDERICKA Director 18400 NW 2ND AVE, MIAMI, FL, 33169
MCCALLA FREDERICKA President 18400 NW 2ND AVE, MIAMI, FL, 33169
MCCALLA FREDERICKA Treasurer 18400 NW 2ND AVE, MIAMI, FL, 33169
MCCALLA ANDREW Vice President 18400 NW 2ND AVE, MIAMI, FL, 33169
MCCALLA FREDERICKA a Agent 18400 NW 2ND AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-28 MCCALLA, FREDERICKA alberta -
REINSTATEMENT 2020-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 18400 NW 2ND AVE, BAYS # 7, 8, 9, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 18400 NW 2ND AVE, BAYS # 7, 8, 9, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2013-04-26 18400 NW 2ND AVE, BAYS # 7, 8, 9, MIAMI, FL 33169 -
REINSTATEMENT 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
Amendment 2017-12-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State