Entity Name: | SUCCESS INVESTMENTS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUCCESS INVESTMENTS ENTERPRISES, 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: | 07 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | P95000093308 |
FEI/EIN Number |
650626543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142, US |
Address: | 6320 NW 37 AVE, MIAMI, FL, 33147-7524, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABUN SARA C | President | 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142 |
VALDES YELINE C | Agent | 3038 NW NORTH RIVER DRIVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-14 | VALDES, YELINE CNP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-29 | 3038 NW NORTH RIVER DRIVE, SUITE 100, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2010-03-04 | 6320 NW 37 AVE, MIAMI, FL 33147-7524 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-06 | 6320 NW 37 AVE, MIAMI, FL 33147-7524 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-27 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-12-17 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State