Search icon

SUPPS2GO, LLC - Florida Company Profile

Company Details

Entity Name: SUPPS2GO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPPS2GO, 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 Oct 2012 (13 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L12000132704
FEI/EIN Number 46-1219960

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

Address: 2001 NE 40th Ave, Homestead, FL, 33033, US
Mail Address: 2001 NE 40th Ave, Homestead, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Niurky Auth 13376 SW 288th St, Homestead, FL, 33033
Cortes Juan P Auth 2001 NE 40th Ave, Homestead, FL, 33033
Hernandez Niurky Agent 2001 NE 40th Ave, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099637 SUPPS2GO SMOOTHIES EXPIRED 2015-09-29 2020-12-31 - 2001 NE 40TH AVE, HOMESTEAD, FL, 33033
G15000099526 SUPPS2GO SMOOTHIES EXPIRED 2015-09-28 2020-12-31 - 2001 NE 40TH AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 2001 NE 40th Ave, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2015-09-21 2001 NE 40th Ave, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2015-09-21 Hernandez, Niurky -
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 2001 NE 40th Ave, Homestead, FL 33033 -
LC AMENDMENT 2015-07-27 - -
LC AMENDMENT 2012-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000024083 ACTIVE 1000000755014 DADE 2017-12-22 2038-01-17 $ 852.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000711378 ACTIVE 1000000725377 DADE 2016-10-27 2036-11-03 $ 2,775.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-09-28
AMENDED ANNUAL REPORT 2015-09-21
LC Amendment 2015-07-27
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
LC Amendment 2012-10-25
Florida Limited Liability 2012-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State