Entity Name: | SURINVEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jun 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | L17000131339 |
Address: | 629 Hampton Ln, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 629 Hampton Ln, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AINSWORTH & CLANCY, PLLC | Agent |
Name | Role | Address |
---|---|---|
AGUERA GIMENO JOSE L | Manager | 629 HAMPTON LN, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 151 Crandon blvd, Apt 606, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 151 Crandon blvd, Apt 606, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-20 | 1826 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | No data |
LC NAME CHANGE | 2024-03-19 | SURINVEST, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
LC Name Change | 2024-03-19 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
Florida Limited Liability | 2017-06-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State