Search icon

A SU SALUD, LLC - Florida Company Profile

Company Details

Entity Name: A SU SALUD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A SU SALUD, 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: 21 Dec 2007 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L07000126435
FEI/EIN Number 711044610

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

Address: 9101 E. BAY HARBOR DRIVE,, SUITE 304, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9101 E. BAY HARBOR DRIVE,, SUITE 304, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILEZ ALBERTO Managing Member 9101 E. BAY HARBOR DRIVE, #304, BAY HARBOR ISLANDS, FL, 33154
QUILEZ HAMNYS E Managing Member 9101 E. BAY HARBOR DRIVE, #304, BAY HARBOR ISLANDS, FL, 33154
Quilez Hamnys E Agent 9101 E. BAY HARBOR DRIVE,, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Quilez, Hamnys Elena -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 9101 E. BAY HARBOR DRIVE,, SUITE 304, BAY HARBOR ISLANDS, FL 33154 -
LC STMNT OF RA/RO CHG 2017-01-09 - -
LC STMNT OF RA/RO CHG 2015-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-21 9101 E. BAY HARBOR DRIVE,, SUITE 304, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2010-03-21 9101 E. BAY HARBOR DRIVE,, SUITE 304, BAY HARBOR ISLANDS, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
Reg. Agent Resignation 2023-03-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State