Entity Name: | SUMIMECA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SUMIMECA 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. |
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 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (6 years ago) |
Document Number: | L10000069088 |
FEI/EIN Number |
42-1772390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 CORAL RIGDE DR APT 201, CORAL SPRINGS, FL 33071 |
Mail Address: | 820 CORAL RIGDE DR APT 201, CORAL SPRINGS, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORILLO, HENRY | Agent | 820 CORAL RIGDE DE DR APT 201, CORAL SPRINGS, FL 33071 |
MORILLO, HENRY | Managing Member | 820 CORAL RIGDE DR APT 201, CORAL SPRINGS, FL 33071 |
VILLAMIZAR, GISELA | Managing Member | 820 CORAL RIDGE DR APT 201, CORAL SPRINGS, FL 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053953 | SUMIMECA US | EXPIRED | 2015-06-03 | 2020-12-31 | - | 8209 NW 68 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 820 CORAL RIGDE DR APT 201, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 820 CORAL RIGDE DR APT 201, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 820 CORAL RIGDE DE DR APT 201, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | MORILLO, HENRY | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2015-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-06-19 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-26 |
LC Amendment | 2015-08-10 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State