Search icon

SUPERMARKET TECUN, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPERMARKET TECUN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2017 (8 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
Address: 1515 NW 27TH AVE, MIAMI, FL, 33125, US
Mail Address: 1515 NW 27TH AVE, MIAMI, FL, 33125, US
ZIP code: 33125
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,540.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State