Search icon

SUPER BE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

SUPER BE ENTERPRISES, 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: 29 Sep 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V68661
FEI/EIN Number 650371775

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

Address: 85 W. 55TH ST., HIALEAH, FL, 33012, US
Mail Address: 85 W. 55TH ST., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUENO, RENE E. President 85 W. 55TH STREET, HIALEAH, FL
BUENO, RENE E. Secretary 85 W. 55TH STREET, HIALEAH, FL
BUENO, RENE E. Treasurer 85 W. 55TH STREET, HIALEAH, FL
BUENO, RENE E. Director 85 W. 55TH STREET, HIALEAH, FL
ECHAVARRIA, JESUS S. Agent 14031 LAKE SARANAC AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-12 85 W. 55TH ST., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1994-05-12 85 W. 55TH ST., HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State