Search icon

SUPERNOVA DIGITAL LIFESTYLES, INC. - Florida Company Profile

Company Details

Entity Name: SUPERNOVA DIGITAL LIFESTYLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERNOVA DIGITAL LIFESTYLES, 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: 12 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P13000065651
FEI/EIN Number 46-3517572

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

Address: 1335 SW 122ND WAY, PEMBROKE PINES, FL, 33025
Mail Address: 1335 SW 122ND WAY, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA VANDER HUCKPABLO President 1335 SW 122ND WAY, PEMBROKE PINES, FL, 33025
DIAZ DIANA C Vice President 1335 SW 122ND WAY, PEMBROKE PINES, FL, 33025
VALENCIA VANDER HUCKPABLO Agent 1335 SW 122ND WAY, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 720 NW 66TH AVE, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 720 NW 66TH AVE, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 720 NW 66TH AVE, PLANTATION, FL 33317 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 VALENCIA VANDER HUCK, PABLO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000719862 TERMINATED 1000000846388 BROWARD 2019-10-28 2039-10-30 $ 1,164.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000613562 TERMINATED 1000000795670 BROWARD 2018-08-27 2038-08-29 $ 2,066.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000613570 TERMINATED 1000000795671 BROWARD 2018-08-27 2028-08-29 $ 749.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State