Search icon

PRESIDENTE SUPERMARKET NO. 36, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTE SUPERMARKET NO. 36, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTE SUPERMARKET NO. 36, 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: 19 Aug 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: P14000069159
FEI/EIN Number 47-1685313

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

Mail Address: 3001 NW 17TH AVENUE, MIAMI, FL, 33142, US
Address: 8100 N. Miami Ave, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO O President 3001 NW 17TH AVENUE, MIAMI, FL, 33142
RODRIGUEZ ANA V Vice President 3001 NW 17TH AVENUE, MIAMI, FL, 33142
HERNANDEZ ODALYS B Secretary 3001 NW 17TH AVENUE, MIAMI, FL, 33142
RODRIGUEZ ANA V Agent 3001 NW 17th Ave, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087751 PRESIDENTE SUPERMARKET NO 36 EXPIRED 2014-08-26 2019-12-31 - 2828 CORAL WAY SUITE 300, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8100 N. Miami Ave, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3001 NW 17th Ave, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-02-23 8100 N. Miami Ave, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2017-02-09 RODRIGUEZ, ANA V -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2015-06-08 PRESIDENTE SUPERMARKET NO. 36, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8255077209 2020-04-28 0455 PPP 8100 North Miami Avenue, MIAMI, FL, 33150
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228200
Loan Approval Amount (current) 228200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33150-1000
Project Congressional District FL-24
Number of Employees 46
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230700.82
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State