Search icon

SUMO TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: SUMO TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMO TECHNOLOGIES, 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: 15 Sep 2006 (19 years ago)
Date of dissolution: 23 Jan 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jan 2013 (12 years ago)
Document Number: L06000090597
FEI/EIN Number 205551812

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

Address: 371 POINCIANA DRIVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 371 POINCIANA DRIVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIZ ENRIQUE Chief Executive Officer 371 POINCIANA DRIVE, SUNNY ISLES BEACH, FL, 33160
BAIZ ENRIQUE A Agent 371 POINCIANA DRIVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08197900278 PAPATEL EXPIRED 2008-07-15 2013-12-31 - 8035 NOREMAC AVE., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
MERGER 2013-01-23 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PAPATEL, INC., A DELAWARE CORPORATI. MERGER NUMBER 100000128811
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 371 POINCIANA DRIVE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-02-23 371 POINCIANA DRIVE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 371 POINCIANA DRIVE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2010-02-23 BAIZ, ENRIQUE A -
CANCEL ADM DISS/REV 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000868272 ACTIVE 1000000627086 DADE 2014-05-14 2034-08-01 $ 75,359.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Merger 2013-01-23
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-11
REINSTATEMENT 2010-02-23
Reg. Agent Change 2008-09-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
Florida Limited Liability 2006-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State