Entity Name: | SUPER LIQUORS MEMBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER LIQUORS MEMBER, 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: | 17 Jul 2014 (11 years ago) |
Document Number: | P14000060795 |
FEI/EIN Number |
47-3338504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NW 42ND AVENUE, SUITE 625, MIAMI, FL, 33126, US |
Mail Address: | 780 NW 42ND AVENUE, SUITE 625, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACEDO JAVIER | Director | 780 NW 42ND AVENUE, MIAMI, FL, 33126 |
GARCIA IDY | Agent | 780 NW 42ND AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 780 NW 42ND AVENUE, SUITE 625, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 780 NW 42ND AVENUE, SUITE 625, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | GARCIA, IDY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 780 NW 42ND AVENUE, SUITE 625, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State