Search icon

QUEEN GROCERY TRADER INC - Florida Company Profile

Company Details

Entity Name: QUEEN GROCERY TRADER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUEEN GROCERY TRADER 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: 01 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P12000091816
FEI/EIN Number 46-1309422

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

Address: 15006 NE 6TH AVENUE, NORTH MIAMI, FL, 33161, US
Mail Address: 15006 NE 6TH AVENUE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912367308 2020-04-30 0455 PPP 15006 Northeast 6th Avenue, North Miami, FL, 33161
Loan Status Date 2023-02-03
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99355
Loan Approval Amount (current) 99355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State