Search icon

SUITE REFRESHMENTS, LLC - Florida Company Profile

Company Details

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

SUITE REFRESHMENTS, 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: 19 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000025771
FEI/EIN Number 46-3834601

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

Address: 20532 NW 7TH COURT, MIAMI GARDENS, FL, 33169, US
Mail Address: 20532 NW 7TH COURT, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONASSAINT WESLEY President 20532 NW 7TH COURT, MIAMI, FL, 33169
JONASSAINT WESLEY Agent 20532 NW 7TH COURT, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051749 CREOLE 305 EXPIRED 2016-05-24 2021-12-31 - 20532 NW 7TH COURT, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 20532 NW 7TH COURT, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-20 20532 NW 7TH COURT, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2016-05-20 20532 NW 7TH COURT, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-05-20 JONASSAINT, WESLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-05
REINSTATEMENT 2016-05-20
ANNUAL REPORT 2014-04-03
Florida Limited Liability 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State