Search icon

SUMERIAN TRADE LLC - Florida Company Profile

Company Details

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

SUMERIAN TRADE 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: 09 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L17000102242
FEI/EIN Number 35-2595203

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

Address: 6030 NW 99 Ave., Doral, FL, 33178, US
Mail Address: 6030 NW 99 Ave., Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO DIEGO Manager 6030 NW 99 Ave., Doral, FL, 33178
CASTRO ENRIQUE M Auth 6030 NW 99 Ave., Doral, FL, 33178
Cichero Juan P Manager 6030 NW 99 Ave., Doral, FL, 33178
CASTRO ENRIQUE Agent 6030 NW 99 Ave., Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021397 EL TORO LOCO CHURRASCARIA ACTIVE 2020-02-18 2025-12-31 - 10201 HAMMOCKS BLVD., UNIT 119, MIAMI, FL, 33196
G19000111198 SUMERIAN PHARMA ACTIVE 2019-10-11 2029-12-31 - 6030 NW 99 AVE, OFFICE 401, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 6030 NW 99 Ave., Unit 401, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-02-03 6030 NW 99 Ave., Unit 401, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 6030 NW 99 Ave., Unit 401, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-04-09 CASTRO, ENRIQUE -
LC AMENDMENT 2017-09-28 - -
LC STMNT OF RA/RO CHG 2017-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
CORLCRACHG 2017-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State