Search icon

SUREKA CORPORATION - Florida Company Profile

Company Details

Entity Name: SUREKA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUREKA CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000098977
FEI/EIN Number 27-1439967

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

Address: 5600 COLLINS AVE, 11 T, MIAMI BEACH, FL 33140
Mail Address: 5600 COLLINS AVE, 11 T, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCCIA, ALESSANDRO President 5600 COLLINS AVE, APT 11 T, MIAMI BEACH, FL 33140
MOCCIA, ALESSANDRO Treasurer 5600 COLLINS AVE, APT 11 T, MIAMI BEACH, FL 33140
CECERE, ASSUNTA Secretary 5600 COLLINS AVE, APT 11 T, MIAMI BEACH, FL 33140
PAGIO'S & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-26 PAGIO'S & ASSOCIATES, LLC -
REINSTATEMENT 2013-02-26 - -
CHANGE OF MAILING ADDRESS 2013-02-26 5600 COLLINS AVE, 11 T, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5600 COLLINS AVE, 11 T, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-27 1040 71 STREET, SUITE 103, MIAMI BEACH, FL 33141 -
AMENDMENT 2010-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001189548 ACTIVE 1000000517165 DADE 2013-06-25 2033-07-17 $ 3,887.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001189555 ACTIVE 1000000517166 DADE 2013-06-25 2033-07-17 $ 1,104.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000520214 ACTIVE 1000000290547 MIAMI-DADE 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001060394 TERMINATED 1000000440926 DADE 2012-12-13 2032-12-19 $ 6,832.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-02-26
ANNUAL REPORT 2011-04-29
Amendment 2010-09-27
Domestic Profit 2009-12-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State