Search icon

SUPPORT INTERNATIONAL CONSOLIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: SUPPORT INTERNATIONAL CONSOLIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPORT INTERNATIONAL CONSOLIDATORS, 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: 06 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P98000094114
FEI/EIN Number 650878965

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

Address: 1470 NW 107 AVENUE SITE E, DORAL FL, FL, 33172, US
Mail Address: 10756 NW 70th terrace, doral, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURA WAGNER President 10756 NW 70TH TERRACE, DORAL, FL, 33178
MOURA WAGNER Vice President 10756 NW 70TH TERRACE, DORAL, FL, 33178
MOURA WAGNER Agent 1470 NW 107 AVENUE SITE E, DORAL FL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058419 INFINIT BRASIL EXPIRED 2017-05-25 2022-12-31 - 2141 NW 79 AV, DORAL, FL, 33122
G17000032138 TELSINC EXPIRED 2017-03-27 2022-12-31 - 2141 NW 79 AVENUE, DORAL, FL, 33122
G12000073172 INFRATECH SUPPLY EXPIRED 2012-07-23 2017-12-31 - 8216 NW 30TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 MOURA, WAGNER -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 1470 NW 107 AVENUE SITE E, DORAL FL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-05-27 1470 NW 107 AVENUE SITE E, DORAL FL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 1470 NW 107 AVENUE SITE E, DORAL FL, FL 33172 -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-12-23 - -
AMENDMENT 2003-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657656 TERMINATED 1000000679662 MIAMI-DADE 2015-06-05 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001149187 ACTIVE 1000000431492 MIAMI-DADE 2013-06-20 2033-06-26 $ 1,917.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000118403 ACTIVE 1000000116200 DADE 2009-04-13 2030-02-16 $ 2,089.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State