Search icon

SURATRIS TRANSPORT, LLC - Florida Company Profile

Company Details

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

SURATRIS TRANSPORT, 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: 31 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000170214
FEI/EIN Number 80-0912368

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

Address: 9924 NW10TH STREET, PEMBROKE PINES, FL, 33024
Mail Address: 9924 NW10TH STREET, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIFFE LLOYD Authorized Member 9924 NW10TH STREET, PEMBROKE PINES, FL, 33024
Barriffe Lloyd G Agent 9924 NW 10th Street, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 9924 NW10TH STREET, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2025-10-01 9924 NW10TH STREET, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-10-01 9924 NW10TH STREET, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 9924 NW10TH STREET, PEMBROKE PINES, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 Barriffe, Lloyd George -
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 9924 NW 10th Street, Pembroke Pines, FL 33024 -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State