Search icon

SUPREME CAPITAL INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: SUPREME CAPITAL INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREME CAPITAL INVESTMENT, 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: 11 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P02000098826
FEI/EIN Number 061737081

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

Mail Address: 21055 YACHT CLUB DR, AVENTURA, FL, 33180, US
Address: 317- 71ST, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER DAVID President 20533 BISCAYNE BLVD. SUITE 4, AVENTURA, FL, 33180
FULLER DAVID Director 20533 BISCAYNE BLVD. SUITE 4, AVENTURA, FL, 33180
FIILLER TABBERT Vice President 20533 BISCAYNE BLVD. SUITE 4, AVENTURA, FL, 33180
GOLDAPER ELIANA Secretary 20533 BISCAYNE BLVD. SUITE 4, AVENTURA, FL, 33180
GOLDAPER ELIANA Treasurer 20533 BISCAYNE BLVD. SUITE 4, AVENTURA, FL, 33180
PIOTRKOWSKI JOEL S Agent 317 - 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 PIOTRKOWSKI, JOEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-02-15 317- 71ST, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 317- 71ST, MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2009-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State