Entity Name: | PARDO SUPERMARKET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARDO 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 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2024 (a year ago) |
Document Number: | L17000064573 |
FEI/EIN Number |
820932068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 NW 27TH AVE, MIAMI, FL, 33125, US |
Mail Address: | 1385 NW 27TH AVE, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES CASTELLON JOKSAN N | Manager | 1385 NW 27TH AVE, MIAMI, FL, 33125 |
REYES CASTELLON JOTHAN J | Vice President | 1385 NW 27TH AVE, MIAMI, FL, 33125 |
Orozco Carlos | Vice President | 1385 NW 27TH AVE, MIAMI, FL, 33125 |
Orozco Carlos | Agent | 7855 NW 12th Street, Doral, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100795 | REYES SUPERMARKET | EXPIRED | 2018-09-12 | 2023-12-31 | - | 1385 NW 27TH AVE, MIAMI, FL, 33125 |
G17000044989 | PARDO SUPERMARKET | EXPIRED | 2017-04-25 | 2022-12-31 | - | 1385 NW 27TH AVE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-05 | Orozco, Carlos | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-05 | 7855 NW 12th Street, Suite 207, Doral, FL 33126 | - |
REINSTATEMENT | 2024-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 1385 NW 27TH AVE, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 1385 NW 27TH AVE, MIAMI, FL 33125 | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-05 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-06 |
REINSTATEMENT | 2019-10-15 |
AMENDED ANNUAL REPORT | 2018-12-12 |
AMENDED ANNUAL REPORT | 2018-09-12 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1667607403 | 2020-05-04 | 0455 | PPP | 6899 Lone Oak Blvd, Naples, FL, 34109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State