Search icon

SUPLEMEX USA LLC - Florida Company Profile

Company Details

Entity Name: SUPLEMEX USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPLEMEX USA 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: 04 Aug 2009 (16 years ago)
Document Number: L09000074825
FEI/EIN Number 274059478

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

Address: 16309 1st Street East, Redington Beach, FL, 33708, US
Mail Address: 16309 1st Street East, Redington Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAINAS GUERRERO JORGE A President 16309 1st Street East, Redington Beach, FL, 33708
MORFA OROZCO MAYLAN Vice President 16309 1st Street East, Redington Beach, FL, 33708
MORFA OROZCO MAYLAN Agent 16309 1st Street East, Redington Beach, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063897 SUPLEMEX ROOFING COMPANY ACTIVE 2023-05-22 2028-12-31 - 16309 1ST ST E, REDINGTON BEACH, FL, 33708
G22000079932 19201 COLLINS AVE #921 SUNNY ISLES BEACH FL 33160 LAND TRUST DATED FEBRUARY 26,2020 ACTIVE 2022-07-05 2027-12-31 - 241 148TH AVE E, MADEIRA BEACH, FL, 33708
G18000061438 JOYMA FINANCIAL SERVICES EXPIRED 2018-05-22 2023-12-31 - 241 148TH AVE E, MADEIRA BEACH, FL, 33708
G12000066447 AQUI RECARGAS EXPIRED 2012-07-02 2017-12-31 - 2673 W 76 STREET, MIAMI, FL, 33016
G11000044517 CARIBBEAN PACKS EXPIRED 2011-05-09 2016-12-31 - 2673 W 76TH ST, HIALEAH, FL, 33016
G11000028947 CARIBBEAN PACKS EXPIRED 2011-03-21 2016-12-31 - 2673 W 76TH ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 16309 1st Street East, Redington Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2023-07-06 16309 1st Street East, Redington Beach, FL 33708 -
REGISTERED AGENT NAME CHANGED 2023-07-06 MORFA OROZCO, MAYLAN -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 16309 1st Street East, Redington Beach, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State