Search icon

S.U.R. CORPORATION - Florida Company Profile

Company Details

Entity Name: S.U.R. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.U.R. CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Sep 1989 (36 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: L14978
FEI/EIN Number 592969446

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

Address: 78 S. ORLANDO AVE., COCOA BEACH, FL, 32931, US
Mail Address: 211 HARBOR DR., INDIAN HARBOR BEACH, FL, 32937, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHIRISH Agent 211 HARBOR DRIVE, INDIAN HARBOR BEACH, FL, 32937
PATEL, USHA B. Director 570 NEWPORT DRIVE, INDIALANTIC, FL, 32903
PATEL, SHIRISH Director 211 HARBOR DRIVE, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-15 78 S. ORLANDO AVE., COCOA BEACH, FL 32931 -
REINSTATEMENT 1993-03-02 - -
REGISTERED AGENT NAME CHANGED 1993-03-02 PATEL, SHIRISH -
REGISTERED AGENT ADDRESS CHANGED 1993-03-02 211 HARBOR DRIVE, INDIAN HARBOR BEACH, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
Parmenia LLC, Appellant(s), v. Fondo De Inversion Stella, et al., Appellee(s). 3D2024-0111 2024-01-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10178

Parties

Name PARMENIA, LLC
Role Appellant
Status Active
Representations Gary Michael Murphree, Brandy Christie Abreu, Max Gabriel Soren
Name Fondo de Inversion Stella
Role Appellee
Status Active
Representations Eduardo Ayala Maura, Luis F. Quesada Machado, Ryan M. Sawal
Name S.U.R. CORPORATION
Role Appellee
Status Active
Representations Carlos Nunez-Vivas, John Marfoe
Name S.U.R., LLC
Role Appellee
Status Active
Representations Carlos Nunez-Vivas, John Marfoe
Name Lizardo Vargas
Role Appellee
Status Active
Representations Harold Eugene Lindsey, III, Simon Michael Lassel
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal, filed on October 3, 2024, is granted, and the record on appeal is supplemented to include the document which is filed separately.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Appellee's Response in Opposition to Appellant's Motion to Supplement the Record on Appeal is noted. Appellant's Motion to Supplement Record on Appeal is carried with the case.
View View File
Docket Date 2024-10-08
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion to Supplement Record on Appeal
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-09-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-20 days to 9/10/24. (GRANTED)
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-07-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-14 days to 07/29/2024
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including June 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Extension of Time to file Initial Brief
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/13/2024
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-15 days to 04/11/2024
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-02-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10233816
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 28, 2024.
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related cases: 24-103, 24-105
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice
Description Notice Acknowledgment
On Behalf Of Parmenia LLC
View View File
Docket Date 2024-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Second Motion for Extension of Time to File Initial Brief is hereby denied as moot as the Initial Brief has been filed.
View View File
S.U.R. Corporation, Appellant(s), v. Fondo de Inversion Stella, Appellee(s). 3D2024-0105 2024-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10178

Parties

Name S.U.R. CORPORATION
Role Appellant
Status Active
Representations Carlos Nunez-Vivas, John Marfoe, Leidy Marian Morejon
Name Fondo de Inversion Stella
Role Appellee
Status Active
Representations Eduardo Ayala Maura, Luis F. Quesada Machado
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted and remanded for the trial court to determine reasonable fees. FERNANDEZ, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed; dismissed in part.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Motion To Strike
Description Appellee's Motion to Strike Appellant's Untimely Response to the Motion to Dismiss is hereby granted, and Appellant's Response, filed on August 23, 2024, is hereby stricken.
View View File
Docket Date 2024-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Appellant's Response to Motion to Dismiss
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-08-26
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Appellant's Untimely Response to Motion to Dismiss
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-5 days to 8/28/24. (GRANTED)
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss for Lack of Jurisdiction is hereby carried with the case. Briefing shall continue as prescribed by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-07-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-07-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-07-25
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on June 7, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 06/24/2024(GRANTED)
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/25/2024
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 60 days to 4/25/24 (Granted)
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-01-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee paid through the portal. Batch # 10043544
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 24-0103. Incomplete certificate of service in NOA.
On Behalf Of S.U.R. Corporation
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Extension of to File Initial Brief
On Behalf Of Fondo de Inversion Stella
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 27, 2024.
View View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State