Entity Name: | MIAMI SUPER SIGNS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI SUPER SIGNS CORPORATION 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 Oct 2014 (10 years ago) |
Document Number: | P14000089462 |
FEI/EIN Number |
47-2230144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 NW 121 CT, MIAMI, FL, 33182, US |
Mail Address: | 35 NW 121 CT, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ TEJERA NESTOR J | President | 1929 NW 108TH AVE, MIAMI, FL, 33172 |
SANCHEZ TEJERA NESTOR J | Director | 1929 NW 108TH AVE, MIAMI, FL, 33172 |
GUERRERO RUFFO SOLANDDY R | Secretary | 1929 NW 108TH AVE, MIAMI, FL, 33172 |
GUERRERO RUFFO SOLANDDY R | Director | 1929 NW 108TH AVE, MIAMI, FL, 33172 |
GUERRERO SOLANDDY | Agent | 35 NW 121 CT, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 35 NW 121 CT, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 35 NW 121 CT, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 35 NW 121 CT, MIAMI, FL 33182 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | GUERRERO, SOLANDDY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State