Search icon

MIAMI GARDENS DRIVE & 87TH AVENUE SUPERMARKET, INC.

Company Details

Entity Name: MIAMI GARDENS DRIVE & 87TH AVENUE SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2006 (18 years ago)
Document Number: P06000142931
FEI/EIN Number 205924717
Mail Address: 18610 Nw 87th Ave, Hialeah, FL, 33015, US
Address: 18610 N.W. 87 Avenue, HIALEAH, FL, 33015, UN
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MACHADO JOSE L Agent 8500 SW 8TH STREET, MIAMI, FL, 33144

Director

Name Role Address
HERRAN AGUSTIN Director 18610 N.W. 87 Avenue, HIALEAH, FL, 33015
HERRAN, JR JOSE A Director 18610 N.W. 87 Avenue, HIALEAH, FL, 33015
VALDES DANIEL R Director 9688 Coral Way, Miami, FL, 33165
VALDES DANIEL F Director 18610 N.W. 87 Avenue, HIALEAH, FL, 33015

President

Name Role Address
HERRAN AGUSTIN President 18610 N.W. 87 Avenue, HIALEAH, FL, 33015

Vice President

Name Role Address
HERRAN, JR JOSE A Vice President 18610 N.W. 87 Avenue, HIALEAH, FL, 33015

Secretary

Name Role Address
VALDES DANIEL R Secretary 9688 Coral Way, Miami, FL, 33165

Assistant Secretary

Name Role Address
VALDES DANIEL F Assistant Secretary 18610 N.W. 87 Avenue, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026424 SEDANO'S SUPERMARKET #36 ACTIVE 2020-02-28 2025-12-31 No data 8500 S.W 8TH STREET, SUITE 238, MIAMI, FL, 33144
G13000072403 SEDANO'S SUPERMARKET #36 EXPIRED 2013-07-18 2018-12-31 No data 9688 S.W. 24 STREET, MIAMI, FL, 33165
G09000165037 SEDANO'S SUPERMARKET #36 EXPIRED 2009-10-14 2014-12-31 No data 9688 S.W. 24 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 18610 N.W. 87 Avenue, Suite 300, HIALEAH, FL 33015 UN No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 18610 N.W. 87 Avenue, Suite 300, HIALEAH, FL 33015 UN No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 8500 SW 8TH STREET, 238, MIAMI, FL 33144 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-26
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: 01 Feb 2025

Sources: Florida Department of State