Search icon

SUPERFIVE OF BAHAMAS LLC - Florida Company Profile

Company Details

Entity Name: SUPERFIVE OF BAHAMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERFIVE OF BAHAMAS 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: 14 Dec 2011 (13 years ago)
Date of dissolution: 10 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L11000140349
FEI/EIN Number APPLIED FOR

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

Address: 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131
Mail Address: 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE AMORIM MANOEL LUIZ FE Manager 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131
DE AMORIM MARCIA DO CARM Manager 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131
NS CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-10 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SUPERFIVE OF BAHAMAS LLC A UTAH LLC. CONVERSION NUMBER 900000181889
CHANGE OF PRINCIPAL ADDRESS 2013-12-12 1110 BRICKELL AVE STE 310, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-12-12 1110 BRICKELL AVE STE 310, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-12-12 NS CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-12-12 1110 BRICKELL AVE STE 310, MIAMI, FL 33131 -

Documents

Name Date
Conversion 2018-05-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-06-25
AMENDED ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-25
Reg. Agent Change 2013-12-12
ANNUAL REPORT 2013-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State