Search icon

SUELY CORP. - Florida Company Profile

Company Details

Entity Name: SUELY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUELY 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: 02 May 2007 (18 years ago)
Document Number: P07000052956
FEI/EIN Number 208979608

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

Address: 10105 AVENIDA DEL RIO, DELRAY BEACH, FL, 33446
Mail Address: 10105 AVENIDA DEL RIO, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285871483 2009-01-10 2009-01-10 10105 AVENIDA DEL RIO, DELRAY BEACH, FL, 334462423, US 10105 AVENIDA DEL RIO, DELRAY BEACH, FL, 334462423, US

Contacts

Phone +1 561-702-3965
Fax 5616385880

Authorized person

Name MRS. SUSAN WINITSKY LEVY
Role PRESIDENT
Phone 5617023965

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA 5535
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LEVY SUSAN Director 10105 AVENIDA DEL RIO, DELRAY BEACH, FL, 33446
Levy Daniel Vice President 10105 AVENIDA DEL RIO, DELRAY BEACH, FL, 33446
MARK D. COHEN, ESQ. Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State