Search icon

SEDANO'S REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: SEDANO'S REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEDANO'S REAL ESTATE, 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: 03 Dec 2009 (15 years ago)
Document Number: L09000115201
FEI/EIN Number 271443455

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

Address: 18610 N.W. 87 Avenue, HIALEAH, Fl, 33015, UN
Mail Address: 18610 N.W. 87 Avenue, HIALEAH, Fl, 33015, UN
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO JOSE L Agent 8500 SW 8TH STREET, STE 238, MIAMI, FL, 33144
SUPERMARKET MANAGEMENT INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026442 SEDANO'S SUPERMARKET #39 ACTIVE 2020-02-28 2025-12-31 - 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144
G20000026443 SEDANO'S SUPERMARKET #40 ACTIVE 2020-02-28 2025-12-31 - 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144
G20000026445 SEDANO'S SUPERMARKET #41 ACTIVE 2020-02-28 2025-12-31 - 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144
G09000189354 SEDANO'S SUPERMARKET #39 EXPIRED 2009-12-28 2014-12-31 - 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144
G09000189359 SEDANO'S SUPERMARKET #40 EXPIRED 2009-12-28 2014-12-31 - 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144
G09000189361 SEDANO'S SUPERMARKET #41 EXPIRED 2009-12-28 2014-12-31 - 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 18610 N.W. 87 Avenue, Suite 300, HIALEAH, Florida 33015 UN -
CHANGE OF MAILING ADDRESS 2022-03-01 18610 N.W. 87 Avenue, Suite 300, HIALEAH, Florida 33015 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473712 TERMINATED 1000000750848 OSCEOLA 2017-07-31 2037-08-16 $ 1,552.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State