Search icon

SUGUIL L.C. - Florida Company Profile

Company Details

Entity Name: SUGUIL L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGUIL L.C. 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: 20 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000015513
FEI/EIN Number 421539468

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

Address: 15923 BISCAYNE BOULEVARD, SUITE 212, NORTH MIAMI BEACH, FL, 33160
Mail Address: 15923 BISCAYNE BOULEVARD, SUITE 212, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANFLING GUILLERMO Managing Member 15923 BISCAYNE BOULEVARD # 212, NORTH MIAMI BEACH, FL, 33160
HANFLING SUZANNE Managing Member 15923 BISCAYNE BOULEVARD # 212, NORTH MIAMI BEACH, FL, 33160
HANFLING GUILLERMO Agent 15923 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 15923 BISCAYNE BOULEVARD, SUITE 212, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 15923 BISCAYNE BOULEVARD, SUITE 212, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2005-05-10 15923 BISCAYNE BOULEVARD, SUITE 212, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2004-04-29 HANFLING, GUILLERMO -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-05-18
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State