Entity Name: | SUPER AMERICAN IMPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER AMERICAN IMPORT 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: | 05 May 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2023 (a year ago) |
Document Number: | P94000034633 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19200 w oakmont dr, HIALEAH, FL, 33015, US |
Mail Address: | 19200 w oakmont dr, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Machin Onslaidys | President | 19200 W oakmont dr, Hialeah, FL, 33015 |
HERNANDEZ RUBEN | Vice President | 19200 WEST OAKMONT DR., HIALEAH, FL, 33015 |
MACHIN ONSLAIDYS | Agent | 19200 w oakmont dr, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 19200 w oakmont dr, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 19200 w oakmont dr, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 19200 w oakmont dr, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | MACHIN, ONSLAIDYS | - |
AMENDMENT | 2020-03-02 | - | - |
AMENDMENT | 2018-02-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-29 |
Amendment | 2023-10-27 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-03-31 |
Amendment | 2020-03-02 |
ANNUAL REPORT | 2019-04-03 |
Off/Dir Resignation | 2018-02-21 |
Reg. Agent Change | 2018-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4105558105 | 2020-07-15 | 0455 | PPP | 19200 W OAKMONT DR, HIALEAH, FL, 33015-2914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State