Search icon

SUMINISTROS GEO LLC - Florida Company Profile

Company Details

Entity Name: SUMINISTROS GEO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMINISTROS GEO 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: 29 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: L09000041168
FEI/EIN Number 800680237

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

Address: 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132, US
Mail Address: 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVINA CAVAGNARI EDUARDO O Managing Member 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132
GRAVINA SEBASTIAN SMGR Manager 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132
RODRIGUEZ RAFAEL E Agent 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 PRICE, JANETH V -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 10275 Collins Ave, Apt 903, Bal Harbour, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1900 N BAYSHORE DR APT 3302, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1900 N BAYSHORE DR APT 3302, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-01-17 1900 N BAYSHORE DR APT 3302, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2011-02-01 RODRIGUEZ, RAFAEL EJR -
REINSTATEMENT 2011-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State