Search icon

CERTIFICADORA SURAMERICANA L.L.C. - Florida Company Profile

Company Details

Entity Name: CERTIFICADORA SURAMERICANA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFICADORA SURAMERICANA L.L.C. 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 Feb 2010 (15 years ago)
Document Number: L10000013223
FEI/EIN Number 421770617

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

Address: 4113 Sapphire Terrace, Weston, FL, 33331, US
Mail Address: 304 Indian Trace Unit 304, Weston, FL, 33326, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMKE REGISTERED AGENTS, L.L.C. Agent -
YELIN GABRIEL Manager 4113 Sapphire Terrace, Weston, FL, 33331
DE FAVERI NORBERTO Manager 4113 SAPPHIRE TERRACE, Weston, FL, 33331
MARKOWICZ NESTOR A Manager 4113 SAPPHIRE TERRACE, WESTON, FL, 33331
GONZALEZ SILVIA N Manager 4113 Sapphire Terrace, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022093 CERTISUR ACTIVE 2010-03-09 2025-12-31 - 150 S.E. 25TH ROAD, 3 M, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 High Performance Consulting Group LLC, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 4113 Sapphire Terrace, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-01-03 4113 Sapphire Terrace, Weston, FL 33331 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State