Search icon

SUPER TAX PLUS II, CORP. - Florida Company Profile

Company Details

Entity Name: SUPER TAX PLUS II, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER TAX PLUS II, 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: 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 01 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: P13000004490
FEI/EIN Number 47-3128912

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

Address: 8050 NW 103 ST, HIALEAH, FL, 33016, US
Mail Address: 8050 NW 103TH STREET, STE 203, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA NORMA President 17328 NW 74 AVE #201, HIALEAH, FL, 33016
RIVERA NORMA Agent 17328 NW 74 AVE #201, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-01 - -
AMENDMENT 2015-04-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 RIVERA, NORMA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 17328 NW 74 AVE #201, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 8050 NW 103 ST, STE 203, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-02-16 8050 NW 103 ST, STE 203, HIALEAH, FL 33016 -
AMENDMENT 2014-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-01
Amendment 2015-04-13
ANNUAL REPORT 2015-02-16
Amendment 2014-03-11
ANNUAL REPORT 2014-01-31
Domestic Profit 2013-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State