Search icon

SUAREZ HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SUAREZ HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUAREZ HOLDINGS GROUP, LLC 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: 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: 25 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: L03000023235
FEI/EIN Number 352208883

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

Address: 4095 SW 67TH AVE, MIAMI, FL, 33155, US
Mail Address: 4095 SW 67TH. AVE., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JUAN Managing Member 6551 S.W. 64TH ST., SOUTH MIAMI, FL, 33173
SUAREZ MANUEL Managing Member 6551 S.W. 64TH ST., SOUTH MIAMI, FL, 33173
SUAREZ JESUS Managing Member 4095 SW 67TH. AVE., MIAMI, FL, 33155
SUAREZ EUGENIA Managing Member 6551 S.W. 64TH ST., SOUTH MIAMI, FL, 33173
SUAREZ JESUS V Agent 4095 SW 67TH. AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-13 4095 SW 67TH AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-04-21 SUAREZ, JESUS V -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 4095 SW 67TH. AVE., MIAMI, FL 33155 -
REINSTATEMENT 2011-04-22 - -
CHANGE OF MAILING ADDRESS 2011-04-22 4095 SW 67TH AVE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State