Search icon

SUPERIOR HERBS LLC

Company Details

Entity Name: SUPERIOR HERBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: L05000093106
FEI/EIN Number 203504137
Address: 1746 NW 82 AVE., MIAMI, FL, 33126, US
Mail Address: PO BOX 526871, MIAMI, FL, 33152, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPERIOR HERBS LLC- 401K 2023 203504137 2024-09-03 SUPERIOR HERBS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424400
Sponsor’s telephone number 7542448004
Plan sponsor’s address P.O. 526871, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bueno Luis AMember Agent 1746 NW 82 AVE., MIAMI, FL, 33126

Member

Name Role Address
Bueno Luis AMember Member PO BOX 526871, MIAMI, FL, 33152
Marcela Bueno Member Member PO BOX 526871, MIAMI, FL, 33152

Manager

Name Role Address
Bueno Santiago Manager 901 Golden Cane Dr, Weston, FL, 33327
Bueno David MMember Manager 901 Golden Cane Dr, Weston, FL, 33327
Bueno Andres F Manager 901 Golden Cane Dr, Weston, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-08 Bueno, Luis A, Member Manager No data
LC AMENDMENT 2022-02-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1746 NW 82 AVE., MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-02-05 1746 NW 82 AVE., MIAMI, FL 33126 No data
LC AMENDMENT 2013-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-07 1746 NW 82 AVE., MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-12-08
ANNUAL REPORT 2023-02-02
LC Amendment 2022-02-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State