Search icon

99 CENT SUPERCENTER LLC - Florida Company Profile

Company Details

Entity Name: 99 CENT SUPERCENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

99 CENT SUPERCENTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Aug 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L04000062310
FEI/EIN Number APPLIED FOR

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

Address: 20725 N.E 16TH AVE, A15, MIAMI, FL, 33179
Mail Address: PO BOX 630099, MIAMI, FL, 33163
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELHARAR YAACOB Manager 20725 N.E 16TH AVE #A15, MIAMI, FL, 33179
ELHARAR YAACOB Agent 20725 N.E 16TH AVE #A15, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-20 20725 N.E 16TH AVE #A15, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-07-20 ELHARAR, YAACOB -
CHANGE OF PRINCIPAL ADDRESS 2005-11-10 20725 N.E 16TH AVE, A15, MIAMI, FL 33179 -
REINSTATEMENT 2005-11-10 - -
CHANGE OF MAILING ADDRESS 2005-11-10 20725 N.E 16TH AVE, A15, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000255332 LAPSED 6:05-CV-1793-ORL-18DAB UNITED STATES MIDDLE DISTRICT 2006-10-04 2013-08-08 $3,851.50 KARLEETA WYATT C/O PANTAS LAW FIRM, P.A., 250 NORTH ORANGE AVENUE, ELEVENTH FLOOR, ORLANDO, FLORIDA 32801
J08000254491 LAPSED 6:05-CV-1792-ORL-18DAB UNITED STATES MIDDLE DISTRICT 2006-09-06 2013-08-08 $3,571.00 JASMINE MORENGO C/O PANTAS LAW FIRM, P.A., 250 NORTH ORANGE AVENUE, ELEVENTH FLOOR, ORLANDO, FLORIDA 32801
J08000254509 LAPSED 6:05-CV-1792-ORL-18DAB UNITED STATES MIDDLE DISTRICT 2006-09-06 2013-08-08 $3,691.00 PEDRO RIVERA C/O PANTAS LAW FIRM, P.A., 250 NORTH ORANGE AVENUE, ELEVENTH FLOOR, ORLANDO, FLORIDA 32801
J08000255365 LAPSED 6:05-CV-774-ORL-31JGG UNITED STATES MIDDLE DISTRICT 2006-08-31 2013-08-08 $18,168.69 ANTONIO ALTIVILLA AND JULIE LOBELO C/O PANTAS LAW FIRM, 250 NORTH ORANGE AVENUE, ELEVENTH FLOOR, ORLANDO, FLORIDA 32801
J08000253915 LAPSED 6:05-CV-1794-ORL-22DAB UNITED STATES MIDDLE DISTRICT 2006-07-21 2013-08-08 $4134.00 MARIA FLORES C/O PANTAS LAW FIRM, P.A., 250 NORTH ORANGE AVENUE, ELEVENTH FLOOR, ORLANDO, FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2006-07-20
REINSTATEMENT 2005-11-10
Florida Limited Liability 2004-08-23
Off/Dir Resignation 2004-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State