Search icon

SURICOUS LLC - Florida Company Profile

Company Details

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

SURICOUS 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: 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: 03 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000165289
FEI/EIN Number 822392862

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

Address: 2600 SW 137 AVENUE, MIAMI, FL, 33175, US
Mail Address: 2600 SW 137 AVENUE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JESUS A Manager 2600 SW 137 AVENUE, MIAMI, FL, 33175
COMPLIANCE PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051641 SPLASH CAR WASH OF MIAMI EXPIRED 2018-04-24 2023-12-31 - 2600 SW 137 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 2600 SW 137 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-04-12 COMPLIANCE PARTNERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5040 NW 7 Street, Ste 705, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-04-12 2600 SW 137 AVENUE, MIAMI, FL 33175 -
LC AMENDMENT 2017-12-18 - -
LC AMENDMENT 2017-10-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-01-11
LC Amendment 2017-12-18
LC Amendment 2017-10-02
Florida Limited Liability 2017-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State