Search icon

AMY SUPERMARKET CORP. - Florida Company Profile

Company Details

Entity Name: AMY SUPERMARKET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY SUPERMARKET CORP. 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: 04 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: P06000127426
FEI/EIN Number 205666822

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

Address: 908-910 EAST 25TH STREET, HIALEAH, FL, 33013, US
Mail Address: 908-910 EAST 25TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSOUDI MARWAN President 908-910 EAST 25TH STREET, HIALEAH, FL, 33013
ALSOUDI MARWAN Director 908-910 EAST 25TH STREET, HIALEAH, FL, 33013
ALSOUDI MARWAN Agent 908-910 EAST 25TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 908-910 EAST 25TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2024-04-09 908-910 EAST 25TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 908-910 EAST 25TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2011-02-23 ALSOUDI, MARWAN -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2006-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000600215 TERMINATED 1000000759917 DADE 2017-10-19 2037-10-25 $ 52,652.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998968008 2020-06-26 0455 PPP 976 EAST 25TH STREET, HIALEAH, FL, 33013-3404
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10858
Loan Approval Amount (current) 10858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33013-3404
Project Congressional District FL-26
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10962.42
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State