Search icon

MI SUPERMERCADO, LLC

Company Details

Entity Name: MI SUPERMERCADO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2010 (15 years ago)
Document Number: L10000012647
FEI/EIN Number 272349456
Mail Address: 3345 Fowler Street, FORT MYERS, FL, 33901, US
Address: 4340 West Hillsborough Avenue, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ABUOQAB OQAB Agent 3345 Fowler Street, FORT MYERS, FL, 33901

Manager

Name Role Address
ABUOQAB OQAB Manager 3345 Fowler Street, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053520 BRAVO SUPERMARKET ACTIVE 2016-05-30 2027-12-31 No data 4340 WEST HILLSBOROUGH AVE, UNIT 400, TAMPA, FL, 33604
G10000062116 BRAVO SUPERMARKET EXPIRED 2010-07-06 2015-12-31 No data 4340 W HILLSBOROUGH AVE #400, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 4340 West Hillsborough Avenue, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2022-01-18 4340 West Hillsborough Avenue, Tampa, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 3345 Fowler Street, FORT MYERS, FL 33901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001471821 TERMINATED 1000000531998 HILLSBOROU 2013-09-16 2023-10-03 $ 3,513.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000155458 TERMINATED 1000000449122 HILLSBOROU 2013-01-07 2023-01-16 $ 2,389.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
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
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State