Search icon

DISTRIBUIDORA SURAMERICANA CORP. - Florida Company Profile

Company Details

Entity Name: DISTRIBUIDORA SURAMERICANA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUIDORA SURAMERICANA CORP. 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: 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: 11 Oct 1985 (40 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: M21860
FEI/EIN Number 592592757

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

Address: 7644 S.W. 106TH AVENUE, MIAMI, FL, 33173
Mail Address: 7644 S.W. 106TH AVENUE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPEDRO, AURORA President 7644 S.W. 106TH AVE., MIAMI, FL
SAMPEDRO, AURORA Director 7644 S.W. 106TH AVE., MIAMI, FL
SAMPEDRO, HUGO Vice President 7644 S.W. 106TH AVE., MIAMI, FL
SAMPEDRO, HUGO Director 7644 S.W. 106TH AVE., MIAMI, FL
SAMPEDRO, MARTHA Secretary 7644 S.W. 106TH AVE., MIAMI, FL
SAMPEDRO, MARTHA Director 7644 S.W. 106TH AVE., MIAMI, FL
SAMPEDRO, CLAUDIA Treasurer 7644 S.W. 106TH AVE., MIAMI, FL
SAMPEDRO, CLAUDIA Director 7644 S.W. 106TH AVE., MIAMI, FL
SAMPEDRO, HUGO Agent 7644 S.W. 106TH AVE., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 May 2025

Sources: Florida Department of State