Search icon

SUPERHAUS INC. - Florida Company Profile

Company Details

Entity Name: SUPERHAUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERHAUS 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: 01 Oct 2019 (6 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P19000077050
FEI/EIN Number 84-3222641

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

Address: 20301 Grande Oak Shoppes Blvd, ESTERO, FL, 33928, US
Mail Address: 20301 Grande Oak Shoppes Blvd, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONINI GUILLERMO President 21159 BRAXFIELD LOOP, ESTERO, FL, 33928
HUGO MAYEDO R Agent 20301 Grande Oak Shoppes Blvd, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 20301 Grande Oak Shoppes Blvd, 11867, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-05-20 20301 Grande Oak Shoppes Blvd, 11867, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2020-05-20 HUGO, MAYEDO R -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 20301 Grande Oak Shoppes Blvd, 11832, ESTERO, FL 33928 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-05-20
Domestic Profit 2019-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State