Search icon

SUPER PLUMBER MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SUPER PLUMBER MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER PLUMBER MIAMI BEACH, 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: 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: 13 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000024833
FEI/EIN Number 47-3489580

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

Address: 11201 NW 6TH AVENUE, MIAMI, FL, 33168
Mail Address: 12864 BISCAYNE BOULEVARD, UNIT 155, NORTH MIAMI, FL, 33181-2007
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Angel L President 4045 S.W. 103 AVENUE, MIAMI, FL, 33165
MORGAN FLORES MARIDALIA President 11201 NW 6TH AVE, MIAMI, FL, 33168
LUPISELL DOUGLAS R Agent 6901 S.W. 6 STREET, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 11201 NW 6TH AVENUE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2015-06-15 11201 NW 6TH AVENUE, MIAMI, FL 33168 -
AMENDMENT 2015-04-06 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
Amendment 2015-06-15
Amendment 2015-04-06
Domestic Profit 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State