Search icon

ING.SUMA, LLC - Florida Company Profile

Company Details

Entity Name: ING.SUMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ING.SUMA, 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: 11 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: L11000004292
FEI/EIN Number 274521705

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

Address: 821 HAWTHORNE TERRACE, WESTON, FL, 33327, US
Mail Address: 821 HAWTHORNE TERRACE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ DE ORTIZ TERESA Managing Member 547 BRIDGETON ROAD, WESTON, FL, 33326
ORTIZ LOPEZ MARIANA D Manager 821 HAWTHORNE TERRACE, WESTON, FL, 33327
ORTIZ LOPEZ MELANY D Manager 821 HAWTHORNE TERRACE, WESTON, FL, 33327
ORTIZ RODRIGUEZ MARIO R Managing Member 547 BRIDGETON ROAD, WESTON, FL, 33326
STROCK & COHEN ZIPPER LAW GROUP PA Agent 2900 GLADES CIRCLE STE 750, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 STROCK & COHEN ZIPPER LAW GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2900 GLADES CIRCLE STE 750, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 821 HAWTHORNE TERRACE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2021-02-12 821 HAWTHORNE TERRACE, WESTON, FL 33327 -
LC AMENDMENT 2012-02-27 - -
LC AMENDMENT 2011-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State