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