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