Search icon

EXTRA SUPERMARKET GROUP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXTRA SUPERMARKET GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2013 (12 years ago)
Date of dissolution: 19 Nov 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Nov 2020 (5 years ago)
Document Number: P13000036584
FEI/EIN Number 46-2602550
Address: 12890 SW 8TH ST., MIAMI, FL, 33184, US
Mail Address: 12890 SW 8TH ST., MIAMI, FL, 33184, US
ZIP code: 33184
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ekmeiro Carlos J President c/o Extra Supermarket, MIAMI, FL, 33184
Ekmeiro Carlos J Agent c/o Extra Supermarket, Miami, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067341 EXTRA SUPERMARKET ACTIVE 2020-06-15 2025-12-31 - 12890 SW 8TH ST., MIAMI, FL, 33184
G13000041531 EXTRA SUPERMARKET EXPIRED 2013-04-30 2018-12-31 - 12890 SW 8 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000366487. CONVERSION NUMBER 100000207651
REGISTERED AGENT NAME CHANGED 2020-06-05 Ekmeiro, Carlos J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 c/o Extra Supermarket, 12890 SW 8th Street, Miami, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-14 12890 SW 8TH ST., MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2016-06-14 12890 SW 8TH ST., MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000678219 TERMINATED 1000000798213 MIAMI-DADE 2018-09-25 2038-10-03 $ 5,085.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Manuel Delgado, VS Extra Supermarket Group Inc., et al., 3D2023-1505 2023-08-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-21007

Parties

Name MANUEL DELGADO CORP
Role Appellant
Status Active
Representations Elee E. Dammous, Edilberto O. Marban
Name EXTRA SUPERMARKET GROUP INC.
Role Appellee
Status Active
Representations Patricia Lynn Gladson, Joel A. Bello, Carmen M. Rodriguez
Name Jorge Negrin
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-23
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ After review of Petitioner’s Notice of Mootness, the Petition for Writ of Prohibition is hereby dismissed as moot.
Docket Date 2023-08-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ Notice of Mootness
On Behalf Of Manuel Delgado
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Manuel Delgado
Docket Date 2023-08-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Non-Compliant
On Behalf Of Manuel Delgado
Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-03-19
AMENDED ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$229,115
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,544.71
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $171,836
Utilities: $57,279
Jobs Reported:
16
Initial Approval Amount:
$229,112
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $229,112

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State