Entity Name: | SUMED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMED, 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. |
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: | 11 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000044225 |
FEI/EIN Number |
760760579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON ROAD, #122, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 ALTON ROAD, #122, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
REZENDE MARCOS A | Manager | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 | - |
LC AMENDMENT | 2019-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | CSG - CAPITAL SERVICES GROUP INC | - |
CHANGE OF MAILING ADDRESS | 2011-04-24 | 1521 ALTON ROAD, #122, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2010-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-17 | 1521 ALTON ROAD, #122, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2010-05-17 | - | - |
AMENDMENT | 2004-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-03-03 |
LC Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State