Search icon

SUMED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
REZENDE MARCOS A Manager 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL, 33442

Events

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 - -

Documents

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