Search icon

MI RIVAL SUPERMARKET, INC. - Florida Company Profile

Company Details

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

MI RIVAL SUPERMARKET, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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
Mail Address: 500 SW 1ST STREET, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571417803 2020-05-21 0455 PPP 500 SW 1 St, MIAMI, FL, 33130-1317
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-1317
Project Congressional District FL-27
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5446.98
Forgiveness Paid Date 2021-01-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State