Entity Name: | SUPER GAMES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER GAMES 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: | 25 May 2011 (14 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: | P11000049794 |
FEI/EIN Number |
452409466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2ND AVENUE,, MIAMI, FL, 33131, US |
Mail Address: | 150 SE 2ND AVENUE,, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fumero Mario | President | 150 SE 2ND AVENUE,, MIAMI, FL, 33131 |
Fumero Mario | Agent | 150 SE 2ND AVENUE,, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-27 | 150 SE 2ND AVENUE,, 3RD FLOOR, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-25 | 150 SE 2ND AVENUE,, 3RD FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-10-25 | 150 SE 2ND AVENUE,, 3RD FLOOR, MIAMI, FL 33131 | - |
REINSTATEMENT | 2015-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-04 | Fumero, Mario | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-10-27 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-12-04 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-06-07 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2012-04-13 |
Domestic Profit | 2011-05-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State