Entity Name: | SUPERMIX PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPERMIX PROPERTIES, 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: | 03 Feb 1992 (33 years ago) |
Document Number: | V11824 |
FEI/EIN Number |
650407706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 SW 74TH AVE, MIAMI, FL, 33155, US |
Mail Address: | 4300 SW 74TH AVE, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOCARRAS & ASSOCIATES LLC | Agent | - |
DIAS BERNARDO C | Manager | 4300 SW 74 AVENUE, MIAMI, FL, 33155 |
DIAS FELIPE B | Manager | C/O CENTRAL CONCRETE SUPERMIX INC., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-31 | 4300 SW 74TH AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2018-05-31 | 4300 SW 74TH AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-31 | SOCARRAS & ASSOCIATES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-31 | 9769 SOUTH DIXIE HWY, SUITE 101, PINECREST, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-22 |
Reg. Agent Change | 2018-05-31 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State