Search icon

SUPERIOR SPEECH, INC.

Company Details

Entity Name: SUPERIOR SPEECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2013 (11 years ago)
Document Number: P13000080347
FEI/EIN Number 46-3933779
Address: 1550 Madruga Ave., #408, Coral Gables, FL, 33146, US
Mail Address: 4860 sw 94th ave, Miami, FL, 33165, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POLA DIANA Agent 4860 sw 94th ave, Miami, FL, 33165

President

Name Role Address
POLA DIANA President 4860 sw 94th ave, Miami, FL, 33165

Director

Name Role Address
POLA DIANA Director 4860 sw 94th ave, Miami, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 1550 Madruga Ave., #408, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2019-04-07 1550 Madruga Ave., #408, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 4860 sw 94th ave, Miami, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000121695 ACTIVE 1000000860199 DADE 2020-02-19 2030-02-26 $ 567.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000097531 ACTIVE 1000000859567 MIAMI-DADE 2020-02-10 2030-02-12 $ 340.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State