Search icon

SUMEDBO LLC - Florida Company Profile

Company Details

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

SUMEDBO 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: 17 Sep 2012 (13 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L12000118245
FEI/EIN Number 46-0991531

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

Address: 9737 NW 41st St, Suite 125, Doral, FL, 33178, US
Mail Address: 9737 NW 41st St, Suite 125, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Padron VIctor Managing Member 9737 NW 41ST ST, DORAL, FL, 33178
Blanco Flores Valentina Mang 9737 NW 41st St, Doral, FL, 33178
Padron Victor Agent 9737 NW 41st St, Doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 Padron, Victor -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 9737 NW 41st St, Suite 125, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9737 NW 41st St, Suite 125, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-30 9737 NW 41st St, Suite 125, Doral, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-18
AMENDED ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State