Search icon

SOUTH MIAMI CONVENIENCE STORE INC - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI CONVENIENCE STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI CONVENIENCE STORE 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: 07 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: P09000031443
FEI/EIN Number 264646363

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

Address: 6350 SOUTH DIXIE HWY, MIAMI, FL, 33143
Mail Address: 6350 SOUTH DIXIE HWY, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacheco Sergio President 6350 SOUTH DIXIE HWY, MIAMI, FL, 33143
Pacheco Sergio Director 6350 SOUTH DIXIE HWY, MIAMI, FL, 33143
Calean Andrei Secretary 6350 SOUTH DIXIE HWY, MIAMI, FL, 33143
CALEAN ANDREI C Agent 6350 SOUTH DIXIE HWY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 CALEAN, ANDREI C -
REGISTERED AGENT ADDRESS CHANGED 2016-10-11 6350 SOUTH DIXIE HWY, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-11

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52700.00
Total Face Value Of Loan:
52700.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9401.27

Date of last update: 02 May 2025

Sources: Florida Department of State