Search icon

MI SUPERMERCADO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MI SUPERMERCADO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2010 (16 years ago)
Document Number: L10000012647
FEI/EIN Number 272349456
Address: 4340 West Hillsborough Avenue, Tampa, FL, 33614, US
Mail Address: 15611 Old Wedgewood Court, FORT MYERS, FL, 33908, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABUOQAB OQAB Manager 15611 Old Wedgewood Court, FORT MYERS, FL, 33908
ABUOQAB OQAB Agent 15611 Old Wedgewood Court, FORT MYERS, FL, 33908

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 - 4340 WEST HILLSBOROUGH AVE, UNIT 400, TAMPA, FL, 33604
G10000062116 BRAVO SUPERMARKET EXPIRED 2010-07-06 2015-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2022-01-18 4340 West Hillsborough Avenue, Tampa, FL 33614 -
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
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

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$40,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,947.75
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $40,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State