Search icon

SURAM TRADING CORPORATION, INC.

Company Details

Entity Name: SURAM TRADING CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 1984 (41 years ago)
Document Number: F62827
FEI/EIN Number 59-2321419
Address: 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134
Mail Address: 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ADLER, GUIDO Agent 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134

President

Name Role Address
ADLER, GUIDO President 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134

Director

Name Role Address
ADLER, GUIDO Director 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-17 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 1988-03-17 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134 No data
REINSTATEMENT 1984-08-08 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
SURAM TRADING CORPORATION, INC. AND GUIDO ADLER VS WAL-MART STORES, INC. 3D2017-1044 2017-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27523

Parties

Name SURAM TRADING CORPORATION, INC.
Role Appellant
Status Active
Representations JULIE FEIGELES, GEORGE T. YOSS
Name GUIDO ADLER
Role Appellant
Status Active
Name WAL-MART STORES, INC.
Role Appellee
Status Active
Representations MICHAEL O. MENA, MICHAEL B. CHAVIES, DANA A. CLAYTON, NANCY A. COPPERTHWAITE
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SURAM TRADING CORPORATION, INC.
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAL-MART STORES, INC.
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SURAM TRADING CORPORATION, INC.
Docket Date 2017-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154027803 2020-05-01 0455 PPP 2655 LeJeune Road, Suite 1006, Coral Gables, FL, 33134-5844
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180800
Loan Approval Amount (current) 180800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5844
Project Congressional District FL-27
Number of Employees 11
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182176.09
Forgiveness Paid Date 2021-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State