Search icon

SUCRE BRAZIL CORPORATE COMMERCE LLC - Florida Company Profile

Company Details

Entity Name: SUCRE BRAZIL CORPORATE COMMERCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUCRE BRAZIL CORPORATE COMMERCE 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: 18 Jul 2013 (12 years ago)
Date of dissolution: 24 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: L13000101735
FEI/EIN Number 46-3210642

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

Address: 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
Mail Address: 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LIMA CRISTIANO Managing Member 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029
MARTORELL'S OFFICE GROUP CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-24 - -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-13 21011 JOHNSON STREET, Suite 110, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 21011 JOHNSON STREET, Suite 110, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2019-05-08 MARTORELL'S OFFICE GROUP CORP -
LC AMENDMENT 2017-08-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-24
REINSTATEMENT 2022-02-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-08-21
LC Amendment 2017-08-21
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State