Search icon

SUPER'S DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SUPER'S DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER'S DEVELOPMENTS, 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000145467
FEI/EIN Number 650961606

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

Mail Address: 7868 SW 194TH STREET, MIAMI, FL, 33157, US
Address: 175 SW 7TH STREET, 1914, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA GUILLERMO J Director 7868 SW 194TH STREET, MIAMI, FL, 33157
PADILLA GUILLERMO J President 7868 SW 194TH STREET, MIAMI, FL, 33157
SUPERLANO MARINA Director 7868 SW 194TH STREET, MIAMI, FL, 33157
SUPERLANO MARINA Secretary 7868 SW 194TH STREET, MIAMI, FL, 33157
PADILLA MARIAN C Director 7868 SW 194TH STREET, MIAMI, FL, 33157
MESA MANUEL G Agent 2441 NW 93RD AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 175 SW 7TH STREET, 1914, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-24 2441 NW 93RD AVENUE, SUITE 101, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-09 175 SW 7TH STREET, 1914, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2004-10-29 MESA, MANUEL G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000082250 ACTIVE 1000000203048 DADE 2011-02-03 2031-02-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-24
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-07-12
Reg. Agent Change 2004-10-29
ANNUAL REPORT 2004-07-05
Domestic Profit 2003-12-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State