Search icon

SEWING PARTS EXPRESS CORP - Florida Company Profile

Company Details

Entity Name: SEWING PARTS EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEWING PARTS EXPRESS 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: 24 Feb 2010 (15 years ago)
Document Number: P10000016930
FEI/EIN Number 272013712

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

Address: 8333 NW 53rd ST, Doral, FL, 33166, US
Mail Address: 11231 NW 20TH ST, Miami, FL, 33172, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUELINE GUERRA President 11231 NW 20TH ST, Miami, FL, 33172
JACQUELINE GUERRA Director 11231 NW 20TH ST, Miami, FL, 33172
GUERRA NANCY Vice President 11231 NW 20TH ST, Miami, FL, 33172
GUERRA NANCY Director 11231 NW 20TH ST, Miami, FL, 33172
POZO HIDALGO REBECA Secretary 8333 NW 53rd ST, Doral, FL, 33166
POZO HIDALGO REBECA Agent 8333 NW 53rd ST, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 8333 NW 53rd ST, 450, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-13 8333 NW 53rd ST, 450, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 8333 NW 53rd ST, 450, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-01-24 POZO HIDALGO, REBECA -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State