Search icon

SUPERIOR TEXTURE & FINISH, INC - Florida Company Profile

Company Details

Entity Name: SUPERIOR TEXTURE & FINISH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR TEXTURE & FINISH, 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: 09 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2009 (15 years ago)
Document Number: P05000021072
FEI/EIN Number 202285803

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

Address: 5865 WEST 13 AVENUE, HIALEAH, FL, 33014
Mail Address: PO BOX 4395, HIALEAH, FL, 33012
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZA MICHEL President PO BOX 4395, HIALEAH, FL, 33014
FERNANDEZ JESUS Agent 1301 SW 142 COURT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-24 FERNANDEZ, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1301 SW 142 COURT, MIAMI, FL 33184 -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 5865 WEST 13 AVENUE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2007-01-09 5865 WEST 13 AVENUE, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State