Search icon

SUPER AMERICA ELECTRIC, INC.

Company Details

Entity Name: SUPER AMERICA ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 1988 (36 years ago)
Document Number: K36662
FEI/EIN Number 65-0076685
Address: 12251 SW 128TH COURT, SUITE 110, MIAMI, FL 33186
Mail Address: 12251 SW 128TH COURT, SUITE 110, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER AMERICA ELECTRIC, INC. 401(K) PLAN 2023 650076685 2024-07-02 SUPER AMERICA ELECTRIC, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 541990
Sponsor’s telephone number 3052345432
Plan sponsor’s address 12251 SW 128TH CT STE 110, MIAMI, FL, 331864780

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing MELISSA ESTAPE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Estape, Sergio Adam Agent 12251 SW 128TH COURT, SUITE 110, MIAMI, FL 33186

OWNER

Name Role Address
Estape, Sergio Adam OWNER 12251 SW 128TH COURT, SUITE 110 MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089735 SAE ELECTRICAL CONTRACTORS ACTIVE 2017-08-15 2027-12-31 No data 12251 SW 128 CT, STE 110, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-08 Estape, Sergio Adam No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 12251 SW 128TH COURT, SUITE 110, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-02-06 12251 SW 128TH COURT, SUITE 110, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 12251 SW 128TH COURT, SUITE 110, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
STATEMENT OF FACT 2023-06-22
AMENDED ANNUAL REPORT 2023-06-08
AMENDED ANNUAL REPORT VOIDED 2023-06-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State