Search icon

MI RIVAL SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: MI RIVAL SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI RIVAL SUPERMARKET, 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: 25 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: P13000017799
FEI/EIN Number 46-2126448

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

Address: 500 SW 1ST STREET, MIAMI, FL, 33130, US
Mail Address: 500 SW 1ST STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERCERO ORGINA G President 500 SW 1ST STREET, MIAMI, FL, 33130
TERCERO ORGINA G Director 500 SW 1ST STREET, MIAMI, FL, 33130
TERCERO ORGINA G Agent 500 SW 1ST STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120660 MI RIVAL SUPERMARKET AMERICAN AND CUBAN COFFEE EXPIRED 2016-11-07 2021-12-31 - 500 SW 1ST STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
AMENDMENT 2016-02-18 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 TERCERO, ORGINA G -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 500 SW 1ST STREET, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 500 SW 1ST STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2013-03-07 500 SW 1ST STREET, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000459121 ACTIVE 1000000831459 DADE 2019-07-01 2039-07-03 $ 93,461.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
58800.00
Total Face Value Of Loan:
58800.00
Date:
2020-05-21
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:
5417.00
Total Face Value Of Loan:
5417.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5446.98

Date of last update: 03 May 2025

Sources: Florida Department of State