Search icon

QUEEN GROCERY TRADER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUEEN GROCERY TRADER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P12000091816
FEI/EIN Number 46-1309422
Address: 15006 NE 6TH AVENUE, NORTH MIAMI, FL, 33161, US
Mail Address: 15006 NE 6TH AVENUE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO DIOSDADA N President 15006 NE 6TH AVE, NORTH MIAMI, FL, 33161
CEDENO DIOSDADA N Agent 15006 NE 6TH AVENUE, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110820 FOOD GIANT SUPERMARKET ACTIVE 2023-09-11 2028-12-31 - 15006 NE 6TH AVENUE, NORTH MIAMI, FL, 33161
G23000016191 GIANT MARKET PLACE ACTIVE 2023-02-02 2028-12-31 - 15006 NE 6TH AVE, NORTH MIAMI, FL, 33161
G12000106549 GIANT MARKETPLACE EXPIRED 2012-11-02 2017-12-31 - 15006 NE 6TH AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 CEDENO, DIOSDADA NOHEMI -
REGISTERED AGENT ADDRESS CHANGED 2020-06-13 15006 NE 6TH AVENUE, NORTH MIAMI, FL 33161 -
AMENDMENT 2014-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000086011 TERMINATED 1000000878082 DADE 2021-02-19 2041-02-24 $ 4,785.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
99355.00
Total Face Value Of Loan:
99355.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$99,355
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $74,516.24
Utilities: $12,419.38
Rent: $12,419.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State