Search icon

SUPERIOR DEVELOPERS CORP. - Florida Company Profile

Company Details

Entity Name: SUPERIOR DEVELOPERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR DEVELOPERS 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: 14 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: P95000094845
FEI/EIN Number 650659303

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

Address: 3802 SW 137th Avenue, MIAMI, FL, 33175, US
Mail Address: 3802 SW 137th Avenue, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANO ANDRES President 11350 SW 95TH STREET, MIAMI, FL, 33176
STEFANO ANDRES Agent 11350 SW 95TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3802 SW 137th Avenue, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-04-29 3802 SW 137th Avenue, MIAMI, FL 33175 -
REINSTATEMENT 2010-09-10 - -
REGISTERED AGENT NAME CHANGED 2010-09-10 STEFANO, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2010-09-10 11350 SW 95TH STREET, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001131602 TERMINATED 1000000701251 COLUMBIA 2015-12-09 2035-12-17 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000357268 TERMINATED 1000000085621 26487 1523 2008-07-21 2029-01-28 $ 15,820.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000494756 TERMINATED 1000000085621 26487 1523 2008-07-21 2029-02-04 $ 15,820.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000569490 TERMINATED 1000000085621 26487 1523 2008-07-21 2029-02-11 $ 15,820.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State