Search icon

PRESIDENTE SUPERMARKET NO. 39, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTE SUPERMARKET NO. 39, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTE SUPERMARKET NO. 39, 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: 30 Dec 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2017 (8 years ago)
Document Number: P14000102392
FEI/EIN Number 47-2871954

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

Mail Address: 3001 NW 17 Avenue, Miami, FL, 33142, US
Address: 4753 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO O President 3001 NW 17th Ave, MIAMI, FL, 33142
RODRIGUEZ ANA V Secretary 3001 NW 17th Ave, MIAMI, FL, 33142
ALVAREZ JORGE A Vice President 3108 S UNIVERSITY DRIVE, MIRAMAR, FL, 33025
Rodriguez Ana V Agent 3001 NW 17 Avenue, Miami, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-18 - -
CHANGE OF MAILING ADDRESS 2017-02-28 4753 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Rodriguez, Ana V -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 3001 NW 17 Avenue, Miami, FL 33142 -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
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
Amendment 2017-07-18
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047577202 2020-04-27 0455 PPP 4753 CONGRESS AVE, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-08-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448732
Loan Approval Amount (current) 448732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 83
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454485.6
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State