Search icon

DE TODO DOLLAR EXITO SUPERMARKET,INC - Florida Company Profile

Company Details

Entity Name: DE TODO DOLLAR EXITO SUPERMARKET,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE TODO DOLLAR EXITO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2013 (11 years ago)
Date of dissolution: 18 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2023 (a year ago)
Document Number: P13000087565
FEI/EIN Number 46-3968935

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

Address: 370 SW 109 AVE, MIAMI, FL, 33174, US
Mail Address: 370 SW 109 AVE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLARTE VICTOR Agent 370 SW 109 AVE, MIAMI, FL, 33174
SOLARTE VICTOR President 370 SW 109 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-18 - -
AMENDMENT 2016-07-26 - -
AMENDMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 SOLARTE, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 370 SW 109 AVE, MIAMI, FL 33174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
Amendment 2016-07-26
ANNUAL REPORT 2016-02-18
Amendment 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4161027206 2020-04-27 0455 PPP 370 SW 109TH AVE, MIAMI, FL, 33174-1332
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7050
Loan Approval Amount (current) 7050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33174-1332
Project Congressional District FL-28
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7094.81
Forgiveness Paid Date 2020-12-17
6001198501 2021-03-02 0455 PPS 370 SW 109th Ave, Miami, FL, 33174-1332
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8371
Loan Approval Amount (current) 8371.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1332
Project Congressional District FL-28
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8416.83
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State