Search icon

SUPER CITY, INC. - Florida Company Profile

Company Details

Entity Name: SUPER CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER CITY, 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: 25 Sep 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000083477
FEI/EIN Number 650865696

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

Address: 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
Mail Address: 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE HA CHIN President 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
LEE EUN MYEONG Vice President 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
LEE EUN MYEONG Director 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
LEE SUE EUNSOOK Treasurer 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
LEE SUE EUNSOOK Director 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
LEE EUN CHANG Secretary 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
LEE EUN CHANG Director 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
LEE EUN MYEONG Agent 4950 NW 65TH AVE, LAUDERHILL, FL, 33319
LEE HA CHIN Director 4950 NW 65TH AVE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State