Search icon

SIMLIMITES CORP - Florida Company Profile

Company Details

Entity Name: SIMLIMITES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMLIMITES CORP 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 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P18000045992
FEI/EIN Number 83-0644489

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

Address: 17455 NW 87TH CT, HIALEAH, FL, 33018, US
Mail Address: 17455 NW 87TH CT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wu Rivera Emmanuel President 17455 NW 87TH CT, HIALEAH, FL, 33018
WU RIVERA EMMANUEL Agent 17455 NW 87TH CT, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061855 GRUPO GAMMA CORP EXPIRED 2018-05-23 2023-12-31 - 14825 SW 149 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 17455 NW 87TH CT, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-02-15 17455 NW 87TH CT, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 17455 NW 87TH CT, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2023-02-21 WU RIVERA, EMMANUEL -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
Amendment 2018-09-13
Domestic Profit 2018-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State