Search icon

MILAN SUPERMARKET INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
JAIME E. PEREZ VS OMAR F. URENA & MILAN SUPERMARKET, INC. 2D2016-4401 2016-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15-1804CA

Parties

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

Documents

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