Search icon

SUPERIOR GARLIC INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: SUPERIOR GARLIC INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPERIOR GARLIC INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000071397
FEI/EIN Number 650774436

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

Address: 7361 NW 78 STREET, MIAMI, FL, 33166, US
Mail Address: 7361 NW 78 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO SILFREDO President 2501 SW 5 ST, MIAMI, FL, 33135
OLMO NILDA Vice President 3711 RIVIERA DR, MIAMI, FL, 33134
CORPORATE CREATIONS ENTERPRISES INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REVOCATION OF VOLUNTARY DISSOLUT 2004-05-04 - -
VOLUNTARY DISSOLUTION 2004-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-18 7361 NW 78 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-01-18 7361 NW 78 STREET, MIAMI, FL 33166 -
REINSTATEMENT 2000-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-07 941 4TH ST, #200, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013966 LAPSED 01-10128-CA-22 11TH JUD CIR MIAMI-DADE CO FL 2004-04-26 2009-06-24 $24000.00 E & A PRODUCE CORPORATION, 924 NW 22ND STREET, MIAMI, FL 33127

Documents

Name Date
ANNUAL REPORT 2004-05-04
Revocation of Dissolution 2004-05-04
Voluntary Dissolution 2004-02-10
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-01-18
REINSTATEMENT 2000-06-07
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1998-04-28
Domestic Profit Articles 1997-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State