Entity Name: | SUPERMARKET TECUN, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPERMARKET TECUN, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Nov 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000235157 |
FEI/EIN Number |
61-1860722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 NW 27TH AVE, MIAMI, FL, 33125, US |
Mail Address: | 1515 NW 27TH AVE, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZO HERNAN R | Manager | 1515 NW 27TH AVE, MIAMI, FL, 33125 |
LAZO HERNAN R | Agent | 1515 NW 27TH AVE, MIAMI, FL, 33125 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066856 | EL GALLITO SUPERMARKET | EXPIRED | 2018-06-11 | 2023-12-31 | - | 1515 N.W. 27TH AVENUE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | LAZO, HERNAN R | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1515 NW 27TH AVE, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1515 NW 27TH AVE, MIAMI, FL 33125 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000548040 | ACTIVE | 18-398-D5 | LEON COUNTY | 2023-01-25 | 2028-11-15 | $645.92 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment | 2018-09-28 |
LC Amendment | 2018-06-26 |
ANNUAL REPORT | 2018-04-27 |
Florida Limited Liability | 2017-11-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7288877302 | 2020-04-30 | 0455 | PPP | 1515 nw 27 avenue, MIAMI, FL, 33125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State