Search icon

SUPERLINK NETWORKING, INC - Florida Company Profile

Company Details

Entity Name: SUPERLINK NETWORKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERLINK NETWORKING, 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: 19 Mar 2014 (11 years ago)
Document Number: P14000025006
FEI/EIN Number 46-5127606

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

Address: 8417 WOODHURST DRIVE, TAMPA, FL, 33615, US
Mail Address: 2511 W 37TH ST, KEARNEY, NE, 68845, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DIEGO M President 2511 W 37TH ST, KEARNEY, NE, 68845
FERRER GONZALEZ LINDA M Vice President 2511 W 37TH ST, KEARNEY, NE, 68845
SANCHEZ FERRER DIEGO I Officer 2511 W 37TH ST, KEARNEY, NE, 68845
SANCHEZ DIEGO Agent 8417 WOODHURST DRIVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 8417 WOODHURST DRIVE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2023-04-25 8417 WOODHURST DRIVE, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 8417 WOODHURST DRIVE, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 8417 WOODHURST DRIVE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2015-04-08 SANCHEZ, DIEGO -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State