Search icon

MI SUPERMERCADO, LLC - Florida Company Profile

Company Details

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

MI SUPERMERCADO, 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: 21 Jan 2010 (15 years ago)
Document Number: L10000012647
FEI/EIN Number 272349456

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

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

Key Officers & Management

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3772927101 2020-04-12 0455 PPP 4340 West Hillsborough Ave, TAMPA, FL, 33614-5522
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-5522
Project Congressional District FL-14
Number of Employees 9
NAICS code 445110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40947.75
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State