Search icon

SUMTEC INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: SUMTEC INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMTEC INTERNATIONAL, 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: 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: 16 Sep 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: P02000100676
FEI/EIN Number 030496014

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

Address: 11808 SW 95 St., Miami, FL, 33186, US
Mail Address: 11808 SW 95 St., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA LUISA J President 11808 SW 95TH STREET, MIAMI, FL, 33186
RODRIGUEZ ALCIDES R Vice President 11808 SW 95TH STREET, MIAMI, FL, 33186
MONLLAU ALEJANDRA I General Manager 140 Catania Way, Royal Palm Beach, FL, 33411
LUISA SILVA J Agent 11808 SW 95TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 11808 SW 95 St., Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-02 11808 SW 95 St., Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-01-30 LUISA, SILVA J -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 11808 SW 95TH STREET, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-12-18 - -
AMENDMENT 2004-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State