Search icon

SUCAMP LTD. CO. - Florida Company Profile

Company Details

Entity Name: SUCAMP LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCAMP LTD. CO. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000008865
FEI/EIN Number NOT APPLICABLE

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

Address: 531 N. OCEAN BLD., 802, POMPANO BCH., FL, 33062
Mail Address: 6351 N.W. 99 AVE., MIAMI, FL, 33178
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SYLVIA M Managing Member 531 NORTH OCEAN BLVD., SUITE 802, POMPANO BCH., FL, 33062
PARRA OA'BYRNE GUSTAVO M Manager 531 NORTH OCEAN BLVD., SUITE 802, POMPANO BEACH, FL, 33062
PARRA O'BYRNE V. GUSTAVO Agent 531 N.O. BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 531 N. OCEAN BLD., 802, POMPANO BCH., FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 531 N.O. BLVD., SUIT 802, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2009-05-22 - -
CHANGE OF MAILING ADDRESS 2009-05-22 531 N. OCEAN BLD., 802, POMPANO BCH., FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-05-04 PARRA O'BYRNE, V. GUSTAVO -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-05-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State