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 |
Name | Role | Address |
---|---|---|
ADLER, GUIDO | Agent | 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
ADLER, GUIDO | President | 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
ADLER, GUIDO | Director | 2655 LEJEUNE ROAD SUITE 1006, CORAL GABLES, FL 33134 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SURAM TRADING CORPORATION, INC. AND GUIDO ADLER VS WAL-MART STORES, INC. | 3D2017-1044 | 2017-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 05 Feb 2025
Sources: Florida Department of State