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 |
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 |
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 | - | - |
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