Search icon

SURENLACE USA INC. - Florida Company Profile

Company Details

Entity Name: SURENLACE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURENLACE USA 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: 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: 19 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: P13000060601
FEI/EIN Number 46-3371869

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

Address: 3310 NE 11TH DR, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCHLOUCH DAVID President 3759 SE 5TH COURT, HOMESTEAD, FL, 33033
BENCHLOUCH DAVID Agent 3759 SE 5TH COURT, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-21 - -
REGISTERED AGENT NAME CHANGED 2023-06-21 BENCHLOUCH, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 3759 SE 5TH COURT, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-03-30 3759 SE 5TH COURT, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 3759 SE 5TH COURT, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-06-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State