Entity Name: | S. DEE INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S. DEE INTERNATIONAL 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: | 06 Nov 2009 (16 years ago) |
Document Number: | P09000091954 |
FEI/EIN Number |
271290303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10782 NW 69 Terr, Doral, FL, 33178, US |
Mail Address: | 10782 NW 69 Terr, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUJAN JAYA V | President | 10782 NW 69TH TER, Doral, FL, 33178 |
SUJAN JAYA V | Secretary | 10782 NW 69TH TER, Doral, FL, 33178 |
SUJAN JAYA V | Treasurer | 10782 NW 69TH TER, Doral, FL, 33178 |
THOMAS JOSE | Agent | 9710 STIRLING ROAD, COOPER CITY, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-03 | 10782 NW 69 Terr, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-06-03 | 10782 NW 69 Terr, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-19 | THOMAS, JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-19 | 9710 STIRLING ROAD, 101-102, COOPER CITY, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State