Search icon

SUMMERVILLE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERVILLE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMERVILLE DEVELOPMENT, 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: 25 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000045387
FEI/EIN Number 562306279

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

Address: 5979 SW 56TH ST, MIAMI, FL, 33155, US
Mail Address: C/O ELLIOTT HARIRS, 111 SW 3 STREET, 6 FLOOR, MIAMI, FL, 33130, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-CARRILLO MICHAEL President 5979 SW 56TH ST, MIAMI, FL, 33155
GARCIA-CARRILLO MICHAEL Director 5979 SW 56TH ST, MIAMI, FL, 33155
GARCIA-CARRILLO PEDRO Vice President 5979 SW 56TH ST, MIAMI, FL, 33155
GARCIA-CARRILLO PEDRO Director 5979 SW 56TH ST, MIAMI, FL, 33155
GARCIA-CARRILLO MARITZA Secretary 5979 SW 56TH ST, MIAMI, FL, 33155
GARCIA-CARRILLO MARITZA Director 5979 SW 56TH ST, MIAMI, FL, 33155
HARRIS ELLIOTT ESQ Agent 111 SW 3RD ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 5979 SW 56TH ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2007-01-05 HARRIS, ELLIOTT, ESQ -
CHANGE OF MAILING ADDRESS 2004-01-30 5979 SW 56TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-31 111 SW 3RD ST, SIXTH FLOOR, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-09-22
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State