Entity Name: | SOUTHEAST PREMIER FOODS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHEAST PREMIER FOODS 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 Mar 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Feb 2009 (16 years ago) |
Document Number: | P07000034489 |
FEI/EIN Number |
651299898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1791 NE MIAMI GARDENS DR, SUITE 702, MIAMI, FL, 33179, US |
Mail Address: | 1791 NE MIAMI GARDENS DR, SUITE 702, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERK TERRY | President | 18101 COLLINS AVE PH 406, SUNNY ISLES BEACH, FL, 33181 |
JONATHAN D. LEINWAND, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 18305 Biscayne Blvd, SUITE 200, Aventura, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 1791 NE MIAMI GARDENS DR, SUITE 702, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 1791 NE MIAMI GARDENS DR, SUITE 702, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | JONATHAN D. LEINWAND, P.A. | - |
CANCEL ADM DISS/REV | 2009-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State