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. |
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 |
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 |
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 | - | - |
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