Entity Name: | SIMEON INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMEON INTERNATIONAL, 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: | 15 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | G55103 |
FEI/EIN Number |
592314351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 West Flagler Street, MIAMI, FL, 33144, US |
Mail Address: | 8500 West Flagler Street, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Miguel AC.P.A | Agent | 8500 West Flagler Street, MIAMI, FL, 33144 |
ALFREDO SAMPAYO SESTO | President | 8500 West Flagler Street, MIAMI, FL, 33144 |
ALFREDO SAMPAYO SESTO | Secretary | 8500 West Flagler Street, MIAMI, FL, 33144 |
ALFREDO SAMPAYO SESTO | Director | 8500 West Flagler Street, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 8500 West Flagler Street, Suite B208, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 8500 West Flagler Street, Suite B208, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | Hernandez, Miguel A, C.P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 8500 West Flagler Street, Suite B208, MIAMI, FL 33144 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 1992-12-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000230969 | TERMINATED | 1000000820355 | DADE | 2019-03-21 | 2039-03-27 | $ 2,062.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State