Search icon

SUDAMERICAN OF INTERNATIONAL COMMERCE INC. - Florida Company Profile

Company Details

Entity Name: SUDAMERICAN OF INTERNATIONAL COMMERCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUDAMERICAN OF INTERNATIONAL COMMERCE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000011787
FEI/EIN Number 46-4759945

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

Address: 7266 SW 88TH ST, #A308, MIAMI, FL 33156
Mail Address: 7266 SW 88TH ST, #A308, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WXC CORPORATION Agent -
RUGGIERO, FELIX President 7266 SW 88TH ST, # A308 MIAMI, FL 33156
RUGGIERO, FELIX Secretary 7266 SW 88TH ST, # A308 MIAMI, FL 33156
RUGGIERO, FELIX Director 7266 SW 88TH ST, # A308 MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 8240 NW 52ND TERRACE, SUITE 305, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 7266 SW 88TH ST, #A308, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-03-24 7266 SW 88TH ST, #A308, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-04-25 WXC CORPORATION -
AMENDMENT 2014-05-13 - -
AMENDMENT 2014-04-24 - -
AMENDMENT 2014-04-04 - -
AMENDMENT 2014-03-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
Amendment 2014-05-13
Amendment 2014-04-24
Amendment 2014-04-04

Date of last update: 21 Feb 2025

Sources: Florida Department of State