Search icon

EL PATIO SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: EL PATIO SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PATIO 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: 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: 12 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: P19000012196
FEI/EIN Number 83-3642587

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

Address: 1971 71ST ST., MIAMI BEACH, FL, 33141
Mail Address: 1971 71ST ST., MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANO DEL VALLE REILEY President 1971 71ST ST., MIAMI BEACH, FL, 33141
CASTANO DEL VALLE REILEY Director 1971 71ST ST., MIAMI BEACH, FL, 33141
Valdes Pedro F Vice President 1971 71ST ST, Miami Beach, FL, 33141
PLACERES NEIVY Agent 1971 71ST ST., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-08-26 PLACERES, NEIVY -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 1971 71ST ST., MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-04-26
Amendment 2022-10-17
AMENDED ANNUAL REPORT 2022-08-26
Off/Dir Resignation 2022-06-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-15
Off/Dir Resignation 2019-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32372.00
Total Face Value Of Loan:
32372.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29437.00
Total Face Value Of Loan:
29437.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
65000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29437
Current Approval Amount:
29437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29563.62
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32372
Current Approval Amount:
32372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32564.43

Date of last update: 02 May 2025

Sources: Florida Department of State