Search icon

PARDO SUPERMARKET LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Naples, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 26
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13282.13
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State