Search icon

S FL SUPREME SERVICES CORP

Company Details

Entity Name: S FL SUPREME SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P18000032326
FEI/EIN Number 82-5130306
Mail Address: 7500 NW 25TH ST, MIAMI, FL, 33122, US
Address: 7500 NW 25th ST, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164149431 2022-10-26 2023-07-24 8500 SW 8TH ST STE 260, MIAMI, FL, 331444000, US 8500 SW 8TH ST STE 260, MIAMI, FL, 331444000, US

Contacts

Phone +1 786-615-3142

Authorized person

Name ILIEVA VALDES
Role OWNER
Phone 7866153142

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Agent

Name Role Address
Valdes Ilieva Agent 7500 NW 25th ST, Miami, FL, 33122

President

Name Role Address
VALDES ILIEVA President 7500 NW 25th ST, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 7500 NW 25th ST, STE 200B, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2024-01-03 7500 NW 25th ST, STE 200B, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 7500 NW 25th ST, STE 200B, Miami, FL 33122 No data
AMENDMENT 2021-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-27 Valdes, Ilieva No data
AMENDMENT 2020-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-16
Amendment 2021-05-04
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-04-08
Amendment 2020-11-24
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-11-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State