Entity Name: | SUPER GAMING PARTS & SUPPLIERS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPER GAMING PARTS & SUPPLIERS, 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. |
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: | 27 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L08000020736 |
FEI/EIN Number |
262059913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10949 NW 80 LN, MIAMI, FL, 33178, US |
Mail Address: | 10949 nw 80 Ln, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS MARIA P | Managing Member | 10949 nw 80 Ln, DORAL, FL, 33178 |
BELTRAN FERNANDO | Managing Member | 10949 nw 80 Ln, DORAL, FL, 33178 |
VARGAS MARIA P | Agent | 10949 nw 80 Ln, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000037306 | SUPER GAMING | EXPIRED | 2013-04-18 | 2018-12-31 | - | 7965 NW 64 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-17 | 10949 NW 80 LN, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 10949 NW 80 LN, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 10949 nw 80 Ln, DORAL, FL 33178 | - |
LC AMENDMENT AND NAME CHANGE | 2010-09-02 | SUPER GAMING PARTS & SUPPLIERS, LLC. | - |
LC AMENDMENT | 2008-04-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-17 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-04-04 |
LC Amendment and Name Change | 2010-09-02 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-02-11 |
LC Amendment | 2008-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State