Search icon

SUPERMARKET SOURCE, INC.

Headquarter

Company Details

Entity Name: SUPERMARKET SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P05000133747
FEI/EIN Number 203568017
Address: 14160 Palmetto Rd., Miami Lakes, FL, 33016, US
Mail Address: 14160 Palmetto Rd., Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPERMARKET SOURCE, INC., NEW YORK 5790540 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERMARKET SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203568017 2022-05-18 SUPERMARKET SOURCE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423400
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2540 W 84TH ST UNIT 1, HIALEAH, FL, 330165756

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing WYNIFRETH BURGOS
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203568017 2021-07-02 SUPERMARKET SOURCE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423400
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2540 W 84TH STREET, UNIT #1, HIALEAH, FL, 330165608

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing RAUL VIZCAINO
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203568017 2020-04-09 SUPERMARKET SOURCE INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423400
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2741 W 76TH ST, HIALEAH, FL, 330165608

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing RAUL VIZCAINO
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC 401 K PROFIT SHARING PLAN TRUST 2018 203568017 2019-03-20 SUPERMARKET SOURCE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423400
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2741 W 76TH ST, HIALEAH, FL, 330165608

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC. 401 K PROFIT SHARING PLAN TRUST 2017 203568017 2018-07-20 SUPERMARKET SOURCE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423400
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2741 W 76TH ST, HIALEAH, FL, 330165608

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing FRANCES BURGOS-DEOLIVEIRA
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2015 203568017 2016-05-02 SUPERMARKET SOURCE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2500 W 84TH ST, SUITE 3, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-02
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2014 203568017 2015-02-20 SUPERMARKET SOURCE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2500 W 84TH ST, SUITE 3, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2015-02-20
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-20
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2013 203568017 2014-03-11 SUPERMARKET SOURCE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2500 W 84TH ST, SUITE 3, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2014-03-11
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-11
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2012 203568017 2013-02-27 SUPERMARKET SOURCE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2500 W 84TH ST, SUITE 3, HIALEAH, FL, 33016

Signature of

Role Plan administrator
Date 2013-02-27
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-27
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
SUPERMARKET SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2011 203568017 2012-07-17 SUPERMARKET SOURCE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3058274700
Plan sponsor’s address 2500 W 84TH ST, SUITE 3, HIALEAH, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 203568017
Plan administrator’s name SUPERMARKET SOURCE INC
Plan administrator’s address 2500 W 84TH ST, SUITE 3, HIALEAH, FL, 33016
Administrator’s telephone number 3058274700

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing REINALDO PENA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REINALDO PENA Agent 14160 Palmetto Rd., Miami Lakes, FL, 33016

President

Name Role Address
PENA REINALDO President 14160 Palmetto Rd., Miami Lakes, FL, 33016

Director

Name Role Address
PENA REINALDO Director 14160 Palmetto Rd., Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900230 ADVANCE SUPERMARKET PROFESSIONALS EXPIRED 2008-07-27 2013-12-31 No data 2500 WEST84 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 14160 Palmetto Rd., Ste 33, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 14160 Palmetto Rd., Ste 33, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-02-12 14160 Palmetto Rd., Ste 33, Miami Lakes, FL 33016 No data
REINSTATEMENT 2018-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-01 REINALDO, PENA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2006-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000750164 LAPSED 2019 19133 SP 25 CORAL GABLES 2019-11-12 2024-11-14 $5294.06 ZIP TRUCK SERVICES, 6940 NW 12TH STREET, MIAMI, FLORIDA 33126
J19000629335 LAPSED 2019 7448 SP25 20 CORAL GABLES DIS CT. 2019-06-11 2024-09-24 $3173.81 ZIP TRUCK SERVICES, 6940 NW 12TH H STREET, MIAMI, FLORIDA 33126

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State