Search icon

SYSTEMATIC CAPITAL MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: SYSTEMATIC CAPITAL MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMATIC CAPITAL MANAGEMENT CORP 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: 31 Jan 2014 (11 years ago)
Document Number: P14000010282
FEI/EIN Number 46-4730223

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

Address: 9055 SW 73RD COURT, MIAMI, FL, 33156, US
Mail Address: 9055 SW 73RD COURT, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSAIN SOHAIL President 9055 SW 73RD COURT, MIAMI, FL, 33156
hussain sohail p Agent 9055 SW 73RD COURT, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062932 NATIONS HEALTH BENEFITS EXPIRED 2014-06-19 2019-12-31 - 1152 N UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 9055 SW 73RD COURT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-27 9055 SW 73RD COURT, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 9055 SW 73RD COURT, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2015-04-27 hussain, sohail, p -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State