Search icon

PRESIDENTE SUPERMARKET NO. 29, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTE SUPERMARKET NO. 29, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTE SUPERMARKET NO. 29, 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: 13 Aug 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P12000069546
FEI/EIN Number 46-0777167

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

Mail Address: 3001 NW 17 AVENUE, MIAMI, FL, 33142, US
Address: 14778 SW 56 STREET, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Pedro O President 3001 NW 17th Ave, Miami, FL, 33142
Rodriguez Ana V Secretary 3001 NW 17th Ave, Miami, FL, 33142
RODRIGUEZ ANA V Agent 3001 NW 17 AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081814 PRESIDENTE SUPERMARKET NO. 29 EXPIRED 2014-08-08 2019-12-31 - 2828 CORAL WAY SUITE 300, MIAMI, FL, 33145
G12000095506 PRESIDENT SUPERMARKET NO. 29 EXPIRED 2012-09-29 2017-12-31 - 14778 SW 56 STREET, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 14778 SW 56 STREET, MIAMI, FL 33185 -
NAME CHANGE AMENDMENT 2019-08-05 PRESIDENTE SUPERMARKET NO. 29, INC. -
CHANGE OF MAILING ADDRESS 2017-02-09 14778 SW 56 STREET, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2017-02-09 RODRIGUEZ, ANA V -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 3001 NW 17 AVENUE, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001586107 TERMINATED 1000000534579 MIAMI-DADE 2013-10-18 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
Name Change 2019-08-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5216947203 2020-04-27 0455 PPP 14778 SW 56TH ST, MIAMI, FL, 33185
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367170
Loan Approval Amount (current) 367170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33185-3700
Project Congressional District FL-28
Number of Employees 55
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371213.9
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State