Search icon

MIAMI SUPERMARKET CORP - Florida Company Profile

Company Details

Entity Name: MIAMI SUPERMARKET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000078425
FEI/EIN Number 273553155

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

Mail Address: 235 SW 32ND AVE., MIAMI, FL, 33135, US
Address: 1960 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Silvero Alexis President 1960 W FLAGLER ST, MIAMI, FL, 33135
Lopez Silvero Alexis Agent 1960 W FLAGLER ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010865 EL LIBANES SUPERMARKET EXPIRED 2019-01-22 2024-12-31 - PO BOX 28032, HIALEAH, FL, 33002
G10000093053 EL LIBANES SUPERMARKET EXPIRED 2010-10-11 2015-12-31 - 1960 WEST FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-30 1960 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1960 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1960 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-05-05 Lopez Silvero, Alexis -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484688505 2021-02-27 0455 PPS 1960 W Flagler St, Miami, FL, 33135-1615
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28342.1
Loan Approval Amount (current) 28342.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-1615
Project Congressional District FL-27
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28497.19
Forgiveness Paid Date 2021-09-22
9167947302 2020-05-01 0455 PPP 1960 W Flagler Street, Miami, FL, 33135-1615
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28342.1
Loan Approval Amount (current) 28342.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-1615
Project Congressional District FL-27
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28557.81
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State