Search icon

3801 FLAGLER SUPERMARKET, LLC - Florida Company Profile

Company Details

Entity Name: 3801 FLAGLER SUPERMARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3801 FLAGLER SUPERMARKET, 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 Sep 2012 (13 years ago)
Document Number: L12000121230
FEI/EIN Number 46-1060925

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

Address: 18610 N.W. 87th Avenue, HIALEAH, FL, 33015, US
Mail Address: 18610 N.W. 87th Avenue, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herran Agustin President 18610 N.W. 87th Avenue, HIALEAH, FL, 33015
MACHADO JOSE L Agent 8500 SW 8TH STREET, SUITE 238, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053213 SEDANO'S SUPERMARKET #42 ACTIVE 2018-04-28 2028-12-31 - 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144
G12000098213 SEDANO'S SUPERMARKET #42 EXPIRED 2012-10-08 2017-12-31 - 3140 WEST 76TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 18610 N.W. 87th Avenue, Suite 300, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-02-26 18610 N.W. 87th Avenue, Suite 300, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State