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. |
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 |
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 |
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 |
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 | - |
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