Search icon

SUPERIOR PROPERTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR PROPERTY GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2002 (23 years ago)
Document Number: P02000055702
FEI/EIN Number 020607615

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

Address: 790 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166
Mail Address: 790 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JULIO J Director 790 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166
VALDES JULIO J Agent 790 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000031113 UNIFORM CENTRAL EXPIRED 2012-03-30 2017-12-31 - 790 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 790 PINECREST DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 790 PINECREST DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-02-07 790 PINECREST DRIVE, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State