Search icon

SUPER GROUP INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: SUPER GROUP INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER GROUP INVESTORS, 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: 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: 02 Apr 2002 (23 years ago)
Date of dissolution: 26 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: P02000036048
FEI/EIN Number 010650521

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

Address: 14475 SW 57th Ter, Miami, FL, 33183, US
Mail Address: 14475 SW 57 Ter, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALIBA JERRY President 14475 S.W. 57 TER, MIAMI, FL, 33183
Saliba Jeames Vice President 9904 SW 117 Pl, Miami, FL, 33186
Saliba-Martino Tania Secretary 14604 SW 57 Ter, Miami, FL, 33183
SALIBA JERRY Agent 14475 S.W. 57 TER, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 14475 SW 57th Ter, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-04-07 14475 SW 57th Ter, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 14475 S.W. 57 TER, MIAMI, FL 33183 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-26
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State