Search icon

SDP INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SDP INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SDP INTERNATIONAL CORPORATION 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: 12 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2012 (13 years ago)
Document Number: P03000088366
FEI/EIN Number 542125131

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

Address: 1555 BONAVENTURE BLVD., WESTON, FL, 33326, US
Mail Address: 1555 BONAVENTURE BLVD., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SDP INTERNATIONAL CORPORATION 401(K) PLAN 2013 542125131 2016-09-07 SDP INTERNATIONAL CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423800
Sponsor’s telephone number 3053629331
Plan sponsor’s address 14100 PALMETTO FRONTAGE ROAD, SUITE 370, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing ARLENE MEDINA
Valid signature Filed with authorized/valid electronic signature
SDP INTERNATIONAL CORPORATION 401(K) PLAN 2012 542125131 2013-12-27 SDP INTERNATIONAL CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423800
Sponsor’s telephone number 3053629331
Plan sponsor’s address 3470 NW 82ND AVENUE SUITE 906, DORAL, FL, 331221028

Signature of

Role Plan administrator
Date 2013-12-27
Name of individual signing ARLENE MEDINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-27
Name of individual signing ARLENE MEDINA
Valid signature Filed with authorized/valid electronic signature
SDP INTERNATIONAL CORPORATION 401(K) PLAN 2011 542125131 2013-04-18 SDP INTERNATIONAL CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423800
Sponsor’s telephone number 3053629331
Plan sponsor’s address 3470 NW 82ND AVENUE SUITE 906, DORAL, FL, 331221028

Plan administrator’s name and address

Administrator’s EIN 542125131
Plan administrator’s name SDP INTERNATIONAL CORPORATION
Plan administrator’s address 3470 NW 82ND AVENUE SUITE 906, DORAL, FL, 331221028
Administrator’s telephone number 3053629331

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing ARLENE MEDINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-18
Name of individual signing ARLENE MEDINA
Valid signature Filed with authorized/valid electronic signature
SDP INTERNATIONAL CORPORATION 401(K) PLAN 2010 542125131 2012-02-17 SDP INTERNATIONAL CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423800
Sponsor’s telephone number 3053629331
Plan sponsor’s address 3470 NW 82ND AVENUE SUITE 906, DORAL, FL, 331221028

Plan administrator’s name and address

Administrator’s EIN 542125131
Plan administrator’s name SDP INTERNATIONAL CORPORATION
Plan administrator’s address 3470 NW 82ND AVENUE SUITE 906, DORAL, FL, 331221028
Administrator’s telephone number 3053629331

Signature of

Role Plan administrator
Date 2012-02-17
Name of individual signing ARLENE MEDINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-17
Name of individual signing ARLENE MEDINA
Valid signature Filed with authorized/valid electronic signature
SDP INTERNATIONAL CORPORATION 401(K) PLAN 2009 542125131 2013-05-01 SDP INTERNATIONAL CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423800
Sponsor’s telephone number 3053629331
Plan sponsor’s address 3470 NW 82 AVENUE, SUITE 906, DORAL, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 542125131
Plan administrator’s name SDP INTERNATIONAL CORPORATION
Plan administrator’s address 3470 NW 82 AVENUE, SUITE 906, DORAL, FL, 33122
Administrator’s telephone number 3053629331

Signature of

Role Plan administrator
Date 2013-05-01
Name of individual signing ARLENE MEWDINA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-01
Name of individual signing ARLENE MEWDINA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MALLOY NEIL J President 1555 BONAVENTURE BLVD., WESTON, FL, 33326
MALLOY NEIL J Director 1555 BONAVENTURE BLVD., WESTON, FL, 33326
MALLOY NEIL J Treasurer 1555 BONAVENTURE BLVD., WESTON, FL, 33326
MALLOY NEIL J Chairman 1555 BONAVENTURE BLVD., WESTON, FL, 33326
VERA ROMERO VICTOR R Agent 1555 BONAVENTURE BLVD., WESTON, FL, 33326
VERA ROMERO VICTOR R Secretary 1555 BONAVENTURE BLVD., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-15 1555 BONAVENTURE BLVD., SUITE 1013, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-09-15 VERA ROMERO, VICTOR R -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 1555 BONAVENTURE BLVD., SUITE 1013, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 1555 BONAVENTURE BLVD., SUITE 1013, WESTON, FL 33326 -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State