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