Search icon

SUZANO PULP AND PAPER AMERICA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUZANO PULP AND PAPER AMERICA, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2019 (6 years ago)
Document Number: F06000005211
FEI/EIN Number 521801618

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

Address: 6451 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6451 NORTH FEDERAL HIGHWAY, SUITE 302, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARNES, SMALL & MCGEE, CPAS, PLLC Agent -
MELHADO GUILHERME President 6451 NORTH FEDERAL HIGHWAY, Fort Lauderdale, FL, 33308
Vizintim Juliana Dos Sa Officer 6451 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
TEIXEIRA BARROS E SOPEDRO Officer 6451 NORTH FEDERAL HIGHWAY, Fort Lauderdale, FL, 33308

Form 5500 Series

Employer Identification Number (EIN):
521801618
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 6451 NORTH FEDERAL HIGHWAY, 302, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-02-02 6451 NORTH FEDERAL HIGHWAY, 302, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2019-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 2500 NORTH MILITARY TRAIL, SUITE 220, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-07-09 BARNES, SMALL & MCGEE, CPAS PLLC -
REVOKED FOR REGISTERED AGENT 2019-06-05 - -
NAME CHANGE AMENDMENT 2010-08-03 SUZANO PULP AND PAPER AMERICA, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
Reinstatement 2019-07-09
Revoked for Registered Agent 2019-06-05
Reg. Agent Resignation 2019-01-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State