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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State