Search icon

SUPERIAL ACCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIAL ACCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIAL ACCOUNT, 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: 29 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: 564873
FEI/EIN Number 591848937

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

Address: 2801 NW 7TH ST, MIAMI, FL, 33125
Mail Address: 2801 NW 7TH ST, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIAL ACCOUNT INC 401(K) PLAN 2022 591848937 2023-05-05 SUPERIAL ACCOUNT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 3056490062
Plan sponsor’s address 2801 NW 7TH STREET, MIAMI, FL, 33125
SUPERIAL ACCOUNT INC 401(K) PLAN 2022 591848937 2023-06-29 SUPERIAL ACCOUNT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 3056490062
Plan sponsor’s address 2801 NW 7TH STREET, MIAMI, FL, 33125
SUPERIAL ACCOUNT INC 401(K) PLAN 2021 591848937 2022-09-20 SUPERIAL ACCOUNT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 3056490062
Plan sponsor’s address 2801 NW 7TH STREET, MIAMI, FL, 33125
SUPERIAL ACCOUNT INC 401(K) PLAN 2020 591848937 2021-07-06 SUPERIAL ACCOUNT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 3056490062
Plan sponsor’s address 2801 NW 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing DIANA IZAGUIRRE
Valid signature Filed with authorized/valid electronic signature
SUPERIAL ACCOUNT INC 401(K) PLAN 2019 591848937 2020-06-05 SUPERIAL ACCOUNT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 524210
Sponsor’s telephone number 3056490062
Plan sponsor’s address 2801 NW 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing DIANA IZAGUIRRE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
IZAGUIRRE DIANA M President 15517 SW 139 COURT, MIAMI, FL, 33177
IZAGUIRRE, DIANA M. Agent 15517 SW 139 COURT, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124820 SUPERIAL INSURANCE ACTIVE 2022-10-05 2027-12-31 - 2801 NW 7TH ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-07 IZAGUIRRE, DIANA M. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 15517 SW 139 COURT, MIAMI, FL 33177 -
AMENDMENT 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 2801 NW 7TH ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1996-03-18 2801 NW 7TH ST, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-07
Amendment 2018-12-03
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214548300 2021-01-30 0455 PPS 2801 NW 7th St, Miami, FL, 33125-4303
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16332.5
Loan Approval Amount (current) 16332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33125-4303
Project Congressional District FL-27
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16394.25
Forgiveness Paid Date 2021-06-23
2176977202 2020-04-15 0455 PPP 2801 NW 7th St., MIAMI, FL, 33125-4303
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17783
Loan Approval Amount (current) 17783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33125-4303
Project Congressional District FL-27
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17886.95
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State