Search icon

SUPLA INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SUPLA INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPLA INTERNATIONAL 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: 08 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000086150
FEI/EIN Number 421768942

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

Address: 5403 NW 111th Ct, DORAL, FL, 33178, US
Mail Address: 5403 NW 111th Ct, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porto De Souza SupliAndre Managing Member RUA SILVEIRA PEIXOTO, 950 CJ 103, CURITIBA, 80240120
Heredia Karina Agent 5403 NW 111th Ct, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 5403 NW 111th Ct, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-14 5403 NW 111th Ct, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 5403 NW 111th Ct, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-01-21 Heredia, Karina -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000301720 TERMINATED 1000000584580 MIAMI-DADE 2014-02-27 2024-03-13 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST

Documents

Name Date
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State