Search icon

SUPPLY INTERNATIONAL USA, CORP. - Florida Company Profile

Company Details

Entity Name: SUPPLY INTERNATIONAL USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPLY INTERNATIONAL USA, 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: 07 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000040816
FEI/EIN Number 36-4760588

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

Address: 8121 NW 60TH ST, MIAMI, FL, 33166, US
Mail Address: 35 NW 47TH AVE, MIAMI, FL, 33126, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ BELLO GUILLERMO President 8121 NW 60TH ST, MIAMI, FL, 33166
ALVAREZ BELLO GUILLERMO Agent 8121 NW 60TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006486 PERFUME INTL ATL EXPIRED 2015-01-19 2020-12-31 - 4279 ROSWELL RD NE STE 601B, ATLANTA, GA, 30342

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-16 ALVAREZ BELLO, GUILLERMO -
REINSTATEMENT 2020-11-16 - -
CHANGE OF MAILING ADDRESS 2020-11-16 8121 NW 60TH ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 8121 NW 60TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 8121 NW 60TH ST, MIAMI, FL 33166 -

Documents

Name Date
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State