Search icon

SUPERMARKET TECUN, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

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

Paycheck Protection Program

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
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12540.04
Forgiveness Paid Date 2022-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State