Search icon

ART DECO SUPERMARKET 2014 INC - Florida Company Profile

Company Details

Entity Name: ART DECO SUPERMARKET 2014 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART DECO SUPERMARKET 2014 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: 16 Oct 2014 (11 years ago)
Document Number: P14000085252
FEI/EIN Number 47-2111495

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

Address: 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ART DECO RETIREMENT 2023 472111495 2024-08-09 ART DECO SUPERMARKET 2014 INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7863879545
Plan sponsor’s address 1435 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing NEOVES RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ART DECO RETIREMENT 2022 472111495 2023-10-03 ART DECO SUPERMARKET 2014 INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7863879545
Plan sponsor’s address 1435 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing NEOVES RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
ART DECO RETIREMENT 2021 472111495 2022-07-27 ART DECO SUPERMARKET 2014 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445110
Sponsor’s telephone number 7863879545
Plan sponsor’s address 1435 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing NEOVES RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RODRIGUEZ NEOVES President 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
RODRIGUEZ NEOVES Secretary 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
RODRIGUEZ NEOVES Treasurer 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
RODRIGUEZ WANDA Vice President 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
RODRIGUEZ WANDA Secretary 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
RODRIGUEZ WANDA Treasurer 1435 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
rodriguez neoves Agent 1435 washington ave, miami beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 rodriguez, neoves -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1435 washington ave, miami beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 1435 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202087710 2020-05-01 0455 PPP 1435 WASHINGTON AVE, MIAMI BEACH, FL, 33139-4109
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23512
Loan Approval Amount (current) 23512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4109
Project Congressional District FL-24
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23704.61
Forgiveness Paid Date 2021-02-25
5677438507 2021-03-01 0455 PPS 2221 NE 201st St, Miami, FL, 33180-1833
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23512
Loan Approval Amount (current) 23512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1833
Project Congressional District FL-24
Number of Employees 7
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23674.97
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State