Search icon

SUERO & SUERO, LLC - Florida Company Profile

Company Details

Entity Name: SUERO & SUERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUERO & SUERO, 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: 26 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: L04000055238
FEI/EIN Number 201446425

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

Address: 3006 Aviation Avenue, Suite 4C, MIAMI, FL, 33133, US
Mail Address: 3006 Aviation Avenue, Suite 4C, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUERO ALEJANDRO M Manager 3006 Aviation Avenue, MIAMI, FL, 33133
JOSEPHER RICHARD A Agent 2101 CORPORATE BLVD., STE 107, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3006 Aviation Avenue, Suite 4C, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-01-27 3006 Aviation Avenue, Suite 4C, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2010-04-19 - -
REGISTERED AGENT NAME CHANGED 2010-04-19 JOSEPHER, RICHARD AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 2101 CORPORATE BLVD., STE 107, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State