Search icon

MI SUPERMERCADO 2, LLC - Florida Company Profile

Company Details

Entity Name: MI SUPERMERCADO 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MI SUPERMERCADO 2, 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: 27 Jan 2010 (15 years ago)
Document Number: L10000009901
FEI/EIN Number 271858243

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

Address: 6906 N. ARMENIA AVENUE, TAMPA, FL, 33604, US
Mail Address: 15611 old wedgewood court, FORT MYERS, FL, 33908, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUOQAB sana Manager 15611 old wedgewood court, FORT MYERS, FL, 33908
ABUOQAB sana Agent 15611 old wedgewood court, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040938 BRAVO SUPERMARKET ACTIVE 2025-03-24 2030-12-31 - 4340 WEST HILLSBOROUGH AVE, TAMPA, FL, 33604
G23000010479 BRAVO SUPERMARKET ACTIVE 2023-01-23 2028-12-31 - 3345 FOWLER STREET, FORT MYERS, FL, 33901
G12000090226 BRAVO SUPERMARKET EXPIRED 2012-09-14 2017-12-31 - 6906 N. ARMENIA AVE., TAMPA, FL, 33604
G10000018754 BRAVO SUPERMARKET EXPIRED 2010-02-26 2015-12-31 - 6906 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 6906 N. ARMENIA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2025-01-06 ABUOQAB, sana -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 15611 old wedgewood court, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-01-18 6906 N. ARMENIA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 3345 Fowler Street, FORT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000130439 TERMINATED 1000000705260 HILLSBOROU 2016-02-10 2026-02-18 $ 453.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000976580 TERMINATED 1000000508093 HILLSBOROU 2013-05-09 2023-05-22 $ 1,146.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000994965 TERMINATED 1000000377656 HILLSBOROU 2012-12-07 2022-12-14 $ 550.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000144207 TERMINATED 1000000253363 HILLSBOROU 2012-02-23 2032-03-01 $ 12,661.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000144223 TERMINATED 1000000253371 HILLSBOROU 2012-02-23 2022-03-01 $ 10,467.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103800
Current Approval Amount:
103800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104950.45

Date of last update: 01 May 2025

Sources: Florida Department of State