Search icon

SUACAR PROPERTY MANAGEMENT LLC

Company Details

Entity Name: SUACAR PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2018 (6 years ago)
Document Number: L16000127499
FEI/EIN Number 81-3237022
Address: 4801 S University Drive, Davie, FL, 33328, US
Mail Address: 4801 S University Drive, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Waden Maggie Agent 5126 SW 93rd Avenue, Cooper City, FL, 33328

Auth

Name Role Address
CARNIGLIA VALERIA Auth 9452 SW 52nd Street, Cooper City, FL, 33328
Suarez Jesus Auth 9452 SW 52nd Street, Cooper City, FL, 33328

Manager

Name Role Address
Arrington Paul W Manager 642 E Bloomingdale Avenue, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074485 PMI BEST ASSETS ACTIVE 2016-07-25 2026-12-31 No data 4640 S UNIVERSITY DR., DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4801 S University Drive, Suite 207, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2022-04-20 4801 S University Drive, Suite 207, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2021-03-25 Waden, Maggie No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 5126 SW 93rd Avenue, Cooper City, FL 33328 No data
LC AMENDMENT 2018-09-06 No data No data
LC AMENDMENT 2016-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
LC Amendment 2018-09-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
LC Amendment 2016-08-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State