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 |
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 |
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 | - |
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 |
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