Search icon

MI SUPERMERCADO 3, LLC

Company Details

Entity Name: MI SUPERMERCADO 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000081826
FEI/EIN Number 46-2096757
Address: 7733 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
Mail Address: 7733 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ABUOQAB OQAB Agent 6821 LAKE DEVONWOOD DRIVE, FORT MYERS, FL, 33908

Manager

Name Role Address
ABUOQAB OQAB Manager 6821 LAKE DEVONWOOD DRIVE, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047828 BRAVO SUPERMARKET EXPIRED 2019-04-16 2024-12-31 No data 7733 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615
G12000063983 BRAVO SUPERMARKET EXPIRED 2012-06-26 2017-12-31 No data 7733 HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000031486 TERMINATED 1000000911884 HILLSBOROU 2022-01-04 2032-01-19 $ 680.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
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
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-06-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State