Search icon

PACK SUPERMARKET, INC. - Florida Company Profile

Company Details

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

PACK 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: 25 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P19000018167
FEI/EIN Number 65-0728024

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

Address: 8235 NE 2ND AVENUE, MIAMI, FL, 33138
Mail Address: 8235 NE 2ND AVENUE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIASSE KERNIZAN President 8235 NE 2ND AVENUE, MIAMI, FL, 33138
FILIASSE KERNIZAN Director 8235 NE 2ND AVENUE, MIAMI, FL, 33138
ALPAZINE CLEMENCE Vice President 8235 NE 2ND AVENUE, MIAMI, FL, 33138
FILIASSE KERNIZAN Agent 8235 NE 2ND AVENUE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052922 PACK SUPERMARKET & CAFETERIA EXPIRED 2019-04-30 2024-12-31 - 8235 NE 2ND AVENUE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-01 FILIASSE, KERNIZAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-22
Domestic Profit 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317517209 2020-04-16 0455 PPP 8235 Northeast 2nd Avenue, Miami, FL, 33138
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33138-2000
Project Congressional District FL-24
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20189.04
Forgiveness Paid Date 2021-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State