Entity Name: | SU-VAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SU-VAN, 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: | 26 Oct 1959 (65 years ago) |
Document Number: | 229476 |
FEI/EIN Number |
596072068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1136 MANATI AVE, CORAL GABLES, FL, 33146, US |
Address: | 2035 NE 153RD ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEIGER SUSAN R | President | 1136 MANATI AVE, CORAL GABLES, FL, 33146 |
GEIGER SUSAN R | Secretary | 1136 MANATI AVE, CORAL GABLES, FL, 33146 |
GEIGER SUSAN R | Treasurer | 1136 MANATI AVE, CORAL GABLES, FL, 33146 |
GEIGER SUSAN | Agent | 1136 MANATI AVE, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-01 | GEIGER, SUSAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 1136 MANATI AVE, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2006-01-05 | 2035 NE 153RD ST, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-24 | 2035 NE 153RD ST, NORTH MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State