Search icon

SUPREME COURIER SERVICE. CORPORATION - Florida Company Profile

Company Details

Entity Name: SUPREME COURIER SERVICE. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME COURIER SERVICE. CORPORATION 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: 22 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1985 (39 years ago)
Document Number: F30445
FEI/EIN Number 592116035

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

Address: 1687 NW 97TH AVE, DORAL, FL, 33172
Mail Address: P.O. BOX 524132, MIAMI, FL, 33152, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ-SOLIS FERNANDO President 1687 nw 97 ave, doral, FL, 33172
SUAREZ-SOLIS FERNANDO Director 1687 nw 97 ave, doral, FL, 33172
SUAREZ-SOLIS JUANA Secretary 1687 nw 97 ave, Doral, FL, 33172
SUAREZ-SOLIS JUANA Treasurer 1687 nw 97 ave, Doral, FL, 33172
SUAREZ-SOLIS JUANA Director 1687 nw 97 ave, Doral, FL, 33172
SUAREZ-SOLIS FERNANDO Agent 1687 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1687 NW 97TH AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-04-28 1687 NW 97TH AVE, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2006-04-28 SUAREZ-SOLIS, FERNANDO -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1687 NW 97TH AVE, DORAL, FL 33172 -
REINSTATEMENT 1985-12-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000813443 TERMINATED 1000000104675 26697 4951 2008-12-24 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000755479 TERMINATED 1000000104675 26697 4951 2008-12-24 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000221720 TERMINATED 1000000104675 26697 4951 2008-12-24 2029-01-22 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000221894 TERMINATED 1000000104706 26698 0349 2008-12-24 2029-01-22 $ 11,871.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000458660 ACTIVE 1000000104675 26697 4951 2008-12-24 2029-01-28 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000458884 TERMINATED 1000000104706 26698 0349 2008-12-24 2029-01-28 $ 11,871.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000532597 TERMINATED 1000000104675 26697 4951 2008-12-24 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000607431 TERMINATED 1000000104675 26697 4951 2008-12-24 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000681287 TERMINATED 1000000104675 26697 4951 2008-12-24 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000111640 TERMINATED 1000000082541 26436 4773 2008-06-18 2029-01-22 $ 6,177.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State