Search icon

CHINA SUPERMARKET, LLC - Florida Company Profile

Company Details

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

CHINA 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: 20 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L13000026580
FEI/EIN Number 68-0683058

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

Address: 1332 N. STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 1332 N. STATE ROAD 7, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zhao Chengbiao Authorized Member 1332 N. STATE ROAD 7, Margate, FL, 33063
Pornprinya Tony Agent 1555 NE 123 Street, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 1332 N. STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1332 N. STATE ROAD 7, MARGATE, FL 33063 -
LC AMENDMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 Pornprinya, Tony -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 1555 NE 123 Street, North Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-07-22 - -
LC AMENDMENT 2020-06-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000820629 TERMINATED 1000000851786 BROWARD 2019-12-11 2029-12-18 $ 525.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000624975 TERMINATED 1000000762201 BROWARD 2017-11-06 2027-11-07 $ 985.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-02
LC Amendment 2021-11-01
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-28
LC Amendment 2020-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1507318200 2020-07-30 0455 PPP 1332 N State Road 7, Margate, FL, 33063
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19973
Loan Approval Amount (current) 19973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State