Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESIDENTE SUPERMARKET NO. 29, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Mail Address: 3001 NW 17 AVENUE, MIAMI, FL, 33142, US
Address: 14778 SW 56 STREET, MIAMI, FL, 33185, US
ZIP code: 33185
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
367170.00
Total Face Value Of Loan:
367170.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$367,170
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$371,213.9
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $367,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State