Search icon

SUPREME INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SUPREME INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2006 (19 years ago)
Date of dissolution: 12 Aug 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Aug 2015 (10 years ago)
Document Number: L06000001549
FEI/EIN Number 204042749

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

Mail Address: 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
Address: 821 FOREST BROOKE ROAD, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1270536 3000 N W 107TH AVE, MIAMI, FL, 33172 3000 N W 107TH AVE, MIAMI, FL, 33172 (305) 373-9421

Filings since 2015-01-08

Form type EFFECT
File number 333-201243-03
Filing date 2015-01-08
File View File

Filings since 2014-12-23

Form type S-3
File number 333-201243-03
Filing date 2014-12-23
File View File

Filings since 2011-03-03

Form type 305B2
File number 333-167728-12
Filing date 2011-03-03
File View File

Filings since 2011-03-02

Form type S-3MEF
File number 333-172583-12
Filing date 2011-03-02
File View File

Filings since 2011-01-28

Form type 424B3
File number 333-167728-12
Filing date 2011-01-28
File View File

Filings since 2010-11-26

Form type EFFECT
File number 333-167728-12
Filing date 2010-11-26
File View File

Filings since 2010-09-24

Form type S-3/A
File number 333-167728-12
Filing date 2010-09-24
File View File

Filings since 2010-07-29

Form type UPLOAD
Filing date 2010-07-29
File View File

Filings since 2010-07-08

Form type UPLOAD
Filing date 2010-07-08
File View File

Filings since 2010-06-24

Form type S-3
File number 333-167728-12
Filing date 2010-06-24
File View File

Filings since 2007-08-03

Form type EFFECT
File number 333-144762-08
Filing date 2007-08-03
File View File

Filings since 2007-07-20

Form type S-3
File number 333-144762-08
Filing date 2007-07-20
File View File

Filings since 2004-05-27

Form type 424B4
File number 333-114175-10
Filing date 2004-05-27
File View File

Filings since 2004-05-17

Form type 424B5
File number 333-114175-10
Filing date 2004-05-17
File View File

Filings since 2004-05-11

Form type S-3/A
File number 333-114175-10
Filing date 2004-05-11
File View File

Filings since 2004-04-02

Form type S-3
File number 333-114175-10
Filing date 2004-04-02
File View File

Filings since 2003-12-04

Form type 424B3
File number 333-110616-10
Filing date 2003-12-04
File View File

Filings since 2003-11-20

Form type S-4
File number 333-110616-10
Filing date 2003-11-20
File View File

Key Officers & Management

Name Role Address
FIALA DAVID Manager 821 FOREST BROOKE ROAD, MAITLAND, FL, 32751
COHEN FLORIDA Agent 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-06 - -
REGISTERED AGENT NAME CHANGED 2010-05-06 COHEN FLORIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 821 FOREST BROOKE ROAD, MAITLAND, FL 32751 -

Documents

Name Date
REINSTATEMENT 2010-05-06
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-06-18
Florida Limited Liability 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State