Entity Name: | MILAN SUPERMARKET INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MILAN 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: | 06 Oct 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2015 (10 years ago) |
Document Number: | P11000087904 |
FEI/EIN Number |
453558904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3769 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US |
Mail Address: | 1324 ANNETTE ST, PORT CHARLOTTE, FL, 33980, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URENA OMAR | President | 3769 TAMIAMI TRAIL SUITE E, PT CHARLOTTE, FL, 33952 |
URENA OMAR | Director | 3769 TAMIAMI TRAIL SUITE E, PT CHARLOTTE, FL, 33952 |
URENA OMAR | Agent | 3769 TAMIAMI TRIAL, SUITE E, PT. CHARLOTTE, FL, 33952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100634 | ESTRELLA GROCERY | EXPIRED | 2011-10-13 | 2016-12-31 | - | 1150 N.W. 72ND AVE., # 555, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 3769 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 | - |
AMENDMENT | 2015-07-01 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-01 | 3769 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 | - |
AMENDMENT | 2015-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | URENA, OMAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 3769 TAMIAMI TRIAL, SUITE E, PT. CHARLOTTE, FL 33952 | - |
AMENDMENT | 2012-12-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAIME E. PEREZ VS OMAR F. URENA & MILAN SUPERMARKET, INC. | 2D2016-4401 | 2016-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAIME E. PEREZ |
Role | Appellant |
Status | Active |
Representations | WILLIAM L. YANGER, ESQ., JOSEPH D. KENNETT, ESQ. |
Name | MILAN SUPERMARKET INC. |
Role | Appellee |
Status | Active |
Name | OMAR F. URENA |
Role | Appellee |
Status | Active |
Representations | BRIAN MILITZOK, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-10-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-10-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAIME E. PEREZ |
Docket Date | 2016-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAIME E. PEREZ |
Docket Date | 2016-09-28 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-22 |
Amendment | 2015-07-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State