Entity Name: | 147TH AVENUE & 8TH STREET SUPERMARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
147TH AVENUE & 8TH STREET 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: | 13 Nov 2006 (19 years ago) |
Document Number: | P06000142925 |
FEI/EIN Number |
205924777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18610 Nw 87th Ave, Hialeah, FL, 33015, US |
Address: | 18610 N.W. 87th Avenue, HIALEAH, 33015, UN |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRAN AGUSTIN | Director | 18610 N.W. 87th Avenue, HIALEAH, 33015 |
HERRAN AGUSTIN | President | 18610 N.W. 87th Avenue, HIALEAH, 33015 |
HERRAN JOSE A | Director | 18610 N.W. 87th Avenue, HIALEAH, 33015 |
HERRAN JOSE A | Vice President | 18610 N.W. 87th Avenue, HIALEAH, 33015 |
VALDES DANIEL R | Director | 9688 Coral Way, Miami, FL, 33165 |
VALDES DANIEL R | Secretary | 9688 Coral Way, Miami, FL, 33165 |
VALDES DANIEL F | Director | 18610 N.W. 87th Avenue, HIALEAH, 33015 |
VALDES DANIEL F | Assistant Secretary | 18610 N.W. 87th Avenue, HIALEAH, 33015 |
MACHADO JOSE L | Agent | 8500 SW 8TH STREET, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000026431 | SEDANO'S SUPERMARKET #37 | ACTIVE | 2020-02-28 | 2025-12-31 | - | 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL, 33144 |
G09000165040 | SEDANO'S SUPERMARKET #37 | EXPIRED | 2009-10-14 | 2014-12-31 | - | 9688 S.W. 24TH STREET, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 18610 N.W. 87th Avenue, Suite 300, HIALEAH 33015 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 18610 N.W. 87th Avenue, Suite 300, HIALEAH 33015 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-22 | 8500 SW 8TH STREET, 238, MIAMI, FL 33144 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIRIAM PEREZ VS 147TH AVENUE & 8TH STREET SUPERMARKET, INC., etc. | 3D2017-0718 | 2017-04-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIRIAM PEREZ |
Role | Appellant |
Status | Active |
Representations | Blair M. Fazzio |
Name | 147TH AVENUE & 8TH STREET SUPERMARKET, INC. |
Role | Appellee |
Status | Active |
Representations | FRANCISCO R. ANGONES, CHRISTOPHER J. LYNCH |
Name | HON. NORMA S. LINDSEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-09-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-12-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MIRIAM PEREZ |
Docket Date | 2017-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 12/29/17 |
Docket Date | 2017-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIRIAM PEREZ |
Docket Date | 2017-11-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | 147TH AVENUE & 8TH STREET SUPERMARKET, INC. |
Docket Date | 2017-10-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | 147TH AVENUE & 8TH STREET SUPERMARKET, INC. |
Docket Date | 2017-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/9/17 |
Docket Date | 2017-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/9/17 |
Docket Date | 2017-09-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | 147TH AVENUE & 8TH STREET SUPERMARKET, INC. |
Docket Date | 2017-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 147TH AVENUE & 8TH STREET SUPERMARKET, INC. |
Docket Date | 2017-08-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MIRIAM PEREZ |
Docket Date | 2017-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/12/17 |
Docket Date | 2017-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIRIAM PEREZ |
Docket Date | 2017-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-06-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/13/17 |
Docket Date | 2017-06-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MIRIAM PEREZ |
Docket Date | 2017-04-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MIRIAM PEREZ |
Docket Date | 2017-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-04-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State