Search icon

SUPER DIESEL USA, INC - Florida Company Profile

Company Details

Entity Name: SUPER DIESEL USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER DIESEL USA, 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: 13 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P15000024851
FEI/EIN Number 37-1779380

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

Address: 13401 NW 3rd ST, PEMPROKE PINES, FL, 33028, US
Mail Address: 13401 NW 3rd ST, PEMPROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN ALFREDO J President 13401 NW 3rd ST, PEMPROKE PINES, FL, 33028
MELENDEZ MARIA V Vice President 13401 NW 3rd ST, PEMPROKE PINES, FL, 33028
PREMIUM TAX SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 13401 NW 3rd ST, 205, PEMPROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-01-30 13401 NW 3rd ST, 205, PEMPROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2024-01-30 PREMIUM TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 6303 BLUE LAGOON DR, 320, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16
Domestic Profit 2015-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State