Search icon

SUPERTEX AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SUPERTEX AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERTEX AMERICA, 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: 17 Oct 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Aug 1998 (27 years ago)
Document Number: P96000085777
FEI/EIN Number 650702933

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

Address: 7250 SW 54th court, MIAMI, FL, 33143, US
Mail Address: 7250 SW 54th court, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANA MARIA President 7250 SW 54th court, MIAMI, FL, 33143
HERRERA JULIANA Treasurer 3318 DAY AVENUE, MIAMI, FL, 33131
CERVETTA, LAPHAM AND ASSOCIATES Agent 1172 S Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 7250 SW 54th court, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-12-18 7250 SW 54th court, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 1172 S Dixie Highway, Suite 379, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2009-04-30 CERVETTA, LAPHAM AND ASSOCIATES -
AMENDED AND RESTATEDARTICLES 1998-08-19 - -
REINSTATEMENT 1998-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State