Search icon

SUMMAEDUCATION LLC - Florida Company Profile

Company Details

Entity Name: SUMMAEDUCATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMAEDUCATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: L16000152739
FEI/EIN Number 81-3797543

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

Address: 8400 NW 36TH ST, STE 450, DORAL, FL, 33166, US
Mail Address: 8400 NW 36TH ST, STE 450, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Instituto Europeo de Posgrado en Adminsitr Member C / Calendula 93, Madrid
Castro CARLOS P President 8400 NW 36TH ST, DORAL, FL, 33166
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132132 SUMMA UNIVERSITY ACTIVE 2023-10-26 2028-12-31 - 8400 NW 36TH STREET, SUITE 450, DORAL, FL, 33166
G16000114233 SUMMA UNIVERSITY EXPIRED 2016-10-20 2021-12-31 - 95 MERRICK WAY 3RD FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 8400 NW 36TH ST, STE 450, DORAL, FL 33166 -
LC AMENDMENT 2020-09-11 - -
CHANGE OF MAILING ADDRESS 2020-03-10 8400 NW 36TH ST, STE 450, DORAL, FL 33166 -
LC AMENDMENT 2018-06-27 - -
LC DISSOCIATION MEM 2017-11-30 - -
LC AMENDMENT 2016-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-02
LC Amendment 2020-09-11
ANNUAL REPORT 2020-02-08
AMENDED ANNUAL REPORT 2019-10-21
ANNUAL REPORT 2019-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State