Search icon

SURIX LLC - Florida Company Profile

Company Details

Entity Name: SURIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURIX 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: 28 Aug 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L12000110857
FEI/EIN Number 46-0883406

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

Address: 1061 27TH ST. SW, NAPLES, FL, 34117, US
Mail Address: 1061 27TH ST. SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVEROS ALEXANDER Managing Member 1061 27TH ST. SW, NAPLES, FL, 34117
RIVEROS ALEXANDER Agent 1061 27TH ST. SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026839 AL-X WORKS LLC EXPIRED 2019-02-25 2024-12-31 - 991 19TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 1061 27TH ST. SW, NAPLES, FL 34117 -
LC AMENDMENT AND NAME CHANGE 2019-11-12 SURIX LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 1061 27TH ST. SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2019-10-16 1061 27TH ST. SW, NAPLES, FL 34117 -
LC AMENDMENT 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 RIVEROS, ALEXANDER -
LC AMENDMENT 2015-08-25 - -
LC AMENDMENT 2014-06-30 - -
LC AMENDMENT 2014-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-05
LC Amendment and Name Change 2019-11-12
AMENDED ANNUAL REPORT 2019-03-19
LC Amendment 2019-02-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State