Search icon

SUPERMARKET CREATIVE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: SUPERMARKET CREATIVE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERMARKET CREATIVE AGENCY, 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: 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: 21 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2006 (18 years ago)
Document Number: L05000112397
FEI/EIN Number 203795914

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

Mail Address: 680 NE 51 STREET, MIAMI, FL, 33137, US
Address: 680 NE 51 street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESHEM MICHELLE President 680 NORTHEAST 51ST STREET, MIAMI, FL, 33137
SEAN DRAKE Vice President 680 NE 51 STREET, MIAMI, FL, 33137
Leshem Michelle Agent 680 NORTHEAST 51ST STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 Leshem, Michelle -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 680 NE 51 street, MIAMI, FL 33137 -
REINSTATEMENT 2006-10-31 - -
CHANGE OF MAILING ADDRESS 2006-10-31 680 NE 51 street, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604727306 2020-04-30 0455 PPP 680 NE 51 street, MIAMI, FL, 33137-3029
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32195.18
Loan Approval Amount (current) 32195.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3029
Project Congressional District FL-24
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32529.65
Forgiveness Paid Date 2021-05-24
3523488607 2021-03-17 0455 PPS 680 NE 51st St, Miami, FL, 33137-3029
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33018
Loan Approval Amount (current) 33018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3029
Project Congressional District FL-24
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33507.77
Forgiveness Paid Date 2022-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State