Search icon

147TH AVENUE & 8TH STREET SUPERMARKET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MIRIAM PEREZ VS 147TH AVENUE & 8TH STREET SUPERMARKET, INC., etc. 3D2017-0718 2017-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-22554

Parties

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

Documents

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