Search icon

SUPERIOR STORES DISCOUNT DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR STORES DISCOUNT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR STORES DISCOUNT DISTRIBUTORS, 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: 11 May 1992 (33 years ago)
Document Number: V35963
FEI/EIN Number 650333540

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

Address: 1751 NORTH 68TH AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 1751 NORTH 68TH AVE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275598435 2006-04-19 2012-02-27 1751 N 68TH AVE, HOLLYWOOD, FL, 330243958, US 1751 N 68TH AVE, HOLLYWOOD, FL, 330243958, US

Contacts

Phone +1 954-983-6523
Fax 9549666770

Authorized person

Name MRS. MARJORIE HELFAN
Role SECRETARY
Phone 9549836523

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
License Number 3201660
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number R7216
State FL
Issuer MEDICAID
Number 677913198
State FL
Issuer MEDICAID
Number 951066400
State FL
Issuer MEDICAID
Number 677913196
State FL

Key Officers & Management

Name Role Address
HELFAN STEVEN Director 4024 N OCEAN DRIVE, HOLLYWOOD, FL, 33019
HELFAN STEVEN President 4024 N OCEAN DRIVE, HOLLYWOOD, FL, 33019
Helfan Steven B Vice President 4024 N Ocean Drive, Hollywood, FL, 33019
Hubbard Alicia President 7580 N W 19 Dr, Pembrpke Pines, FL, 33024
HELFAN STEVEN BRUCE Agent 4024 N OCEAN DR, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017260 HOME MEDICAL EQUIPMENT AND SUPPLY ACTIVE 2016-02-16 2026-12-31 - 1751 N 68 AVENUE, HOLLYWOOD, FL, 33024
G12000026587 DISCOUNT WORLD EXPIRED 2012-03-16 2017-12-31 - 1751 N 68 AVENUE, HOLLYWOOD, FL, 33024
G12000004269 SURGICAL WORLD EXPIRED 2012-01-12 2017-12-31 - 1751 N 68 AVENUE, HOLLYWOOD, FL, 33024
G04072900160 SURGICAL WORLD ACTIVE 2004-03-12 2029-12-31 - 1751 N 68TH AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-12-01 HELFAN, STEVEN BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2014-12-01 4024 N OCEAN DR, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1751 NORTH 68TH AVE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2010-02-25 1751 NORTH 68TH AVE, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2546657100 2020-04-10 0455 PPP 1751 N 68TH AVE, HOLLYWOOD, FL, 33024-3958
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-3958
Project Congressional District FL-25
Number of Employees 5
NAICS code 423450
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 28405.81
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State