Search icon

SUPREMO ESPRESSO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUPREMO ESPRESSO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPREMO ESPRESSO SERVICE, 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: 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000002752
FEI/EIN Number 300599349

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

Address: 2495 WEST 80TH STREET, UNIT#1, UNIT #1, HIALEAH, FL, 33016
Mail Address: 2495 WEST 80TH STREET, UNIT#1, UNIT #1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO RICARDO President 2561 SW 119 Th WAY, MIRAMAR, FL, 33025
ACEVEDO RICARDO Director 2561 SW 119 Th WAY, MIRAMAR, FL, 33025
ACEVEDO KATHY Vice President 2561 SW 119 th Way, MIRAMAR, FL, 33025
CHAGUACEDA ORQUIDEA Agent 175 FONTAINEBLEAU BLVD SUITE 1-B, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-10 2495 WEST 80TH STREET, UNIT#1, UNIT #1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-10-10 2495 WEST 80TH STREET, UNIT#1, UNIT #1, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000283020 TERMINATED 1000000742766 DADE 2017-05-09 2037-05-18 $ 247,342.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-11-05
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-10
ANNUAL REPORT 2011-04-06
Domestic Profit 2010-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State