Search icon

BASIC MEATS SUPERMARKET INC. - Florida Company Profile

Company Details

Entity Name: BASIC MEATS SUPERMARKET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BASIC MEATS SUPERMARKET INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P03000015988
FEI/EIN Number 043741339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14500 W DIXIE HWY, MIAMI, FL, 33161, US
Mail Address: 14500 W DIXIE HWY, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ROBERT E President 14500 W DIXIE HWY, MIAMI, FL, 33161
GOMEZ ROBERT E Secretary 14500 W DIXIE HWY, MIAMI, FL, 33161
GOMEZ ROBERT E Treasurer 14500 W DIXIE HWY, MIAMI, FL, 33161
GOMEZ ROBERT E Director 14500 W DIXIE HWY, MIAMI, FL, 33161
GOMEZ ROBERT Agent 14500 W DIXIE HWY, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061076 BRAVO SUPERMARKET #45240 ACTIVE 2024-05-09 2029-12-31 - 14500 WEST DIXIE HWY, MIAMI, FL, 33161
G11000042091 BRAVO SUPERMARKET #25240 EXPIRED 2011-05-02 2016-12-31 - 1150 N.W. 72ND AVENUE #555, MIAMI, FL, 33126, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 14500 W DIXIE HWY, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 14500 W DIXIE HWY, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-01-30 14500 W DIXIE HWY, MIAMI, FL 33161 -
AMENDMENT 2005-04-11 - -
REGISTERED AGENT NAME CHANGED 2005-04-11 GOMEZ, ROBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000207577 ACTIVE CACE20006486 17TH CIRCUIT, BROWARD COUNTY 2019-12-29 2025-04-30 $78358.11 NAVITAS CREDIT CORP., 201 EXECUTIVE CENTER DRIVE, 100, COLUMBIA, SC, 29210

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-07-20
AMENDED ANNUAL REPORT 2016-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4419897207 2020-04-27 0455 PPP 14500 W DIXIE HWY, MIAMI, FL, 33161
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160690
Loan Approval Amount (current) 160690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33161-2001
Project Congressional District FL-24
Number of Employees 33
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161676.46
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State